ABT CONTRACTING LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/11/1121 November 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
38B BARTON ROAD
LONDON
W14 9HB
UNITED KINGDOM

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
25 GLAZBURY ROAD
LONDON
W14 9AS

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BLAIR THORPE / 07/06/2010

View Document

07/12/107 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
50B CHESSON ROAD
WET KENSINGTON
LONDON
W14 9QX

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED WAZON SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/08/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
70 NORTH END ROAD
WEST KENSINGTON
LONDON
W14 9EP

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR ADAM BLAIR THORPE

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR LONDON 1ST ACCOUNTING SERVICES LTD

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 2007 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