ABRAPOWER LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1820 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

12/04/1812 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2018:LIQ. CASE NO.2

View Document

20/04/1720 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017

View Document

16/03/1616 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016

View Document

26/03/1526 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015

View Document

04/03/144 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/02/1420 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1418 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2014

View Document

13/02/1413 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/10/138 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/10/138 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013

View Document

03/06/133 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2013

View Document

17/12/1217 December 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/11/1228 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ROMFORD ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3DZ

View Document

06/11/126 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA TROPIEJKO

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TROPIEJKO / 16/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOODIWISS / 16/12/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: UNITS 12/13 HIXON INDUSTRIAL ESTATE HIXON STAFFORD ST18 0PY

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: UNITS 12/13 INDUSTRIAL ESTATE HIXON STAFFORD

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: HIXON AIRFIELD INDUSTRIAL EST HIXON NR STAFFORD

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/02/746 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information