ABPM LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/1015 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

20/12/0920 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

03/12/083 December 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/07/0814 July 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/06/0825 June 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/05/0822 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

13/05/0813 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 36 PARK ROW LEEDS WEST YORKSHIRE LS1 5JL

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 36 PARK ROW LEEDS WEST YORKSHIRE LS1 5JL

View Document

09/08/009 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 Amended full accounts made up to 1998-12-31

View Document

12/08/9912 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 29/07/99

View Document

03/08/993 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/99

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 27/07/99

View Document

03/08/993 August 1999 £ NC 2000/9002 27/07/99

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6 WOODSIDE DENBY DALE WEST YORKSHIRE HD8 8QX

View Document

15/07/9915 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996

View Document

25/02/9625 February 1996

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 SECRETARY RESIGNED

View Document

05/07/935 July 1993 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