ABSOLUTE CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAI SHARON CHIDZERE / 01/09/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1328 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CHIDZERE / 01/01/2013

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MR KELVIN MUSA CHIDZERE

View Document

23/05/1323 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CHIDZERE / 01/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 35 HIGH STREET SANDRIDGE ST. ALBANS AL49DD ENGLAND

View Document

07/03/127 March 2012 COMPANY NAME CHANGED ABSOLUTE CLEANING HERTFORDSHIRE LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information