ABRIGCOM LTD

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ABRIGCOM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IFEANYI ONWUKA / 12/10/2010

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA ONWUKA / 12/10/2010

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MRS LAURA IFEOMA ONWUKA

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR APPOINTED ABRIGCOM

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS LAURA ONWUKA LOGGED FORM

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY DENIS ONWUKA

View Document

11/12/0811 December 2008 SECRETARY APPOINTED LAURA ONWUKA

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IFEANYI ONWUKA / 05/05/2008

View Document

09/09/089 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM 32 DUMBARTON COURT BRIXTON HILL BRIXTON LONDON SW2 5LN

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 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