ANDREW ABBOTT LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

14/10/9914 October 1999

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 COMPANY NAME CHANGED ALZONE LIMITED CERTIFICATE ISSUED ON 07/10/99

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 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