ACADEMIC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONLAN

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARTIN LANGLEY / 01/03/2010

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PATRICIA LANGLEY / 01/03/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW D'ARCY RYAN / 01/03/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DONLAN / 01/03/2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/05/0830 May 2008 SECRETARY RESIGNED KEVIN HARDING

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MARGARET PATRICIA LANGLEY

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: K. HARDING & CO 38 FLECKNEY ROAD KIBWORTH LEICESTER LEICESTERSHIRE LE8 0HE

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED ANDREW PARKER

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED HOWARD MARTIN LANGLEY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MARGARET PATRICIA LANGLEY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DAVID ANDREW D'ARCY RYAN

View Document

13/05/0813 May 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 ALTERARTICLES25/02/00

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 Incorporation

View Document

25/02/0025 February 2000 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