ABT LOADMAC LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Second filing of Confirmation Statement dated 2023-08-23

View Document

24/10/2424 October 2024 Second filing of Confirmation Statement dated 2023-08-23

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-08-23

View Document

16/10/2416 October 2024 Satisfaction of charge 3 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 077500990005 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 4 in full

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

17/02/2417 February 2024 Satisfaction of charge 2 in full

View Document

17/02/2417 February 2024 Satisfaction of charge 1 in full

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HIGNETT / 26/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1123 November 2011 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED STEPHEN JOHN CHESHIRE

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED TIMOTHY MARK MORRIS

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MARK JOHN HIGNETT

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

10/11/1110 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED HC 1168 LIMITED CERTIFICATE ISSUED ON 18/10/11

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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