ADVANCED BUILDING FINISHES LTD

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/126 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

22/09/1022 September 2010 ORDER OF COURT TO WIND UP

View Document

21/09/1021 September 2010 ORDER OF COURT TO WIND UP

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA KEARNEY

View Document

14/06/1014 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANCE JOHN KEARNEY / 01/10/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
5A BRANSTON HOUSE WEST AVENUE
WIGSTON
LEICESTER
LEICESTERSHIRE
LE18 2FL
ENGLAND

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED D.E.N. BUILDING SERVICES LTD
CERTIFICATE ISSUED ON 22/07/09

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
UNIT 38 WESTLEY GRANGE
WEST AVENUE
WIGSTON
LEICESTER
LE18 2FL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
1 FORSYTHIA DRIVE
CLAYTON LE WOODS
CHORLEY
LANCASHIRE PR6 7DF

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED
SUMARA LIMITED
CERTIFICATE ISSUED ON 27/09/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

31/03/0631 March 2006 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