ABSOLUTE GARDENING AND PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SERGANT

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE SERGANT / 30/06/2011

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WATKINS / 06/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE SERGANT / 06/07/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN WATKINS / 06/07/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM FLAT 2 27 COTSWOLD WAY WORCESTER PARK SURREY KT4 8HD

View Document

20/09/1020 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN WATKINS / 18/01/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 5 DREY COURT 15 THE AVENUE WORCHESTER PARK SURREY KT4 7EW

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 6 THE BRAMBLES 40 PRINCE OF WALES ROAD SUTTON SURREY SM1 3PB

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 36 THE MAISONETTES ALBERTA AVENUE CHEAM SM1 2LQ

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 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