ASSOCIATE BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
48A THE SQUARE
CHAGFORD
NEWTON ABBOT
DEVON
TQ13 8AH
UNITED KINGDOM

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PAGE

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR IAN ROBIN STUART PAGE

View Document

01/03/111 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ASIF GHAFFAR

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ABDUL GHAFFAR

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFFAR

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR RASIB GHAFFAR

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASIB GHAFFAR / 01/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 41 LUDLOW STREET PENARTH SOUTH GLAMORGAN CF64 1EX

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF GHAFFAR / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL GHAFFAR / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID GHAFFAR / 01/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASIF GHAFFAR / 01/01/2010

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 2 COBURN STREET CARDIFF SOUTH GLAMORGAN CF24 4BS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 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