F ABBAS LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1727 March 2017 APPLICATION FOR STRIKING-OFF

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 25 ELY PLACE WOODFORD GREEN ESSEX IG8 8AG

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAT ABBAS / 01/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAISTA ABBAS / 01/08/2012

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAT ABBAS / 04/01/2011

View Document

12/07/1112 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAISTA ABBAS / 01/10/2009

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 16 KENNETH CRESCENT LONDON NW2 4PT

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAT ABBAS / 29/09/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 16 KENNETH CRESCENT LONDON NW2 4PT

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 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