CABCON LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 STRUCK OFF AND DISSOLVED

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED ABLEDATA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED IRENE CHARTERS

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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