ABRADAY PROPERTIES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/0 LAURENCE CHANDLER ASSOCIATES 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA BUTCHER / 01/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID HARRIS / 01/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DARREN BUTCHER / 01/04/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 Incorporation

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