ABSOLUTE ELECTRICAL & MECHANICAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1428 May 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
1 NAVIGATION BUSINESS VILLAGE
NAVIGATION WAY ASHTON ON RIBBLE
PRESTON
LANCASHIRE
PR2 2YP
ENGLAND

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PLATTS / 28/05/2013

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2 FULWOOD AVE TARLETON PRESTON LANCASHIRE PR4 6RP ENGLAND

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O MR A C PLATTTS BROOK LANE NURSERY BROOK LANE MUCH HOOLE PRESTON LANCASHIRE PR4 5JB ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY DONNA PLATTS

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS DONNA PLATTS

View Document

05/05/115 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JANICE SINCLAIR

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 31A TRAFALGAR ROAD SOUTHPORT MERSEYSIDE PR8 2HF ENGLAND

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MRS DONNA LOUISE PLATTS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LESLET SINCLAIR / 24/01/2010

View Document

24/01/1024 January 2010 SECRETARY APPOINTED MRS JANICE LESLET SINCLAIR

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information