ADVANCED BROADCAST COMPONENTS LTD.

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR EKKEHARD DOMNING

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EKKEHARD DOMNING / 24/05/2014

View Document

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

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDREAS WENZL / 29/05/2013

View Document

25/09/1325 September 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDREAS WENZL / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EKKEHARD DOMNING / 27/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
SUITE C4 1ST FLOOR
NEW CITY CHAMBERS
36 WOOD STREET, WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WENZL / 27/05/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 27/05/2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED
ADCOCOM ADVANCED BROADCAST COMP
ONENTS LTD.
CERTIFICATE ISSUED ON 23/06/05

View Document

28/05/0528 May 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