ABSOLUTE APPETITE LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUEGEMER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SZASZ / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 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