ABPGP S1 LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE, READING
BERKSHIRE
RG7 4SA

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

17/12/0917 December 2009 EXECUTION OF RES RATIFIED 28/10/2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

21/10/0821 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECTION 394

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 11/01/05

View Document

20/09/0420 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company