OLD ABBEY LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1711 January 2017 APPLICATION FOR STRIKING-OFF

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/167 December 2016 REDUCE ISSUED CAPITAL 24/11/2016

View Document

07/12/167 December 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PLATT

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND PLATT

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND PLATT

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ROLAND FRANCIS PLATT / 01/01/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARMNU ZAMMIT

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM SELINAS LANE DAGENHAM ESSEX RM8 1ES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND PLATT

View Document

01/04/151 April 2015 COMPANY NAME CHANGED ABBEY QUILTING LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JAMES LIONEL PLATT

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MS VICTORIA CATHERINE PLATT

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND FRANCIS PLATT / 26/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRANCIS PLATT / 26/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMNU GENNARO ZAMMIT / 26/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET PLATT / 26/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 CONSO 31/03/92

View Document

07/07/927 July 1992 CONSOLIDATION 31/03/92

View Document

07/07/927 July 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

01/07/921 July 1992 CONSOL SHARES 31/03/92

View Document

01/07/921 July 1992 S386 DISP APP AUDS 12/09/91

View Document

01/07/921 July 1992 S252 DISP LAYING ACC 12/09/91

View Document

01/07/921 July 1992 S366A DISP HOLDING AGM 12/09/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8615 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/11/6622 November 1966 CERTIFICATE OF 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