SIA ABRAFOAM LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mr Klaus Bernd Froehlich as a director on 2024-12-04

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Vonjy Rakotonaivo Rajakoba as a director on 2024-08-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS MARIANNE SERRE

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TIMMINS

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CASTLE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED DR STEFFEN TOBIAS HOFFMANN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW RALPH CASTLE

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR JONATHAN DAVID BURTON

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHAN KELLER

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN COBHAM

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED IAN MICHAEL TIMMINS

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MS UTE TANJA LEPPLE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER ELEUTHERI

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BEAT STAHELI

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROLAND EBERLE

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR STEPHAN DIETER KELLER

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM COBAN / 05/08/2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM COBENTYH / 01/02/2011

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL RODGERS

View Document

14/02/1114 February 2011 SECRETARY APPOINTED JOHN GRAHAM COBENTYH

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND EBERLE / 01/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL DAWN RODGERS / 02/10/2009

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED BEAT ADOLF STAHELI

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ROGER ELEUTHERI

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR GERHARD MAHRLE

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MOTTERAM / 04/04/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN DAVIDSON

View Document

11/07/0811 July 2008 SECRETARY APPOINTED RACHEL MOTTERAM

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 COMPANY NAME CHANGED ABRASIVE FOAM LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/08/9410 August 1994

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 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