ABRA CONTAINERS EK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
UNIT 23A-2 ST. JAMES AVENUE
EAST KILBRIDE
GLASGOW
LANARKSHIRE
G74 5QD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 COMPANY NAME CHANGED CAREBRAE LIMITED
CERTIFICATE ISSUED ON 31/10/12

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PITTARO

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY NEIL TURPIE

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 46 OCEIN DRIVE EAST KILBRIDE GLASGOW LANARKSHIRE G75 8RJ SCOTLAND

View Document

15/03/1215 March 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR THOMAS THOMSON

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 13 FERNIE GARDENS CARDROSS DUMBARTON G82 5QJ SCOTLAND

View Document

28/06/1128 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JAMES - PITTARO

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR NEIL TURPIE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM COBBEL STONE COMMONCRAIG ROAD DUNLOP AYRSHIRE KA3 4BH

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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