THE ABBOT'S FIRESIDE LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

06/06/146 June 2014 CHANGE PERSON AS DIRECTOR

View Document

17/05/1417 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
THE MASTERS HOUSE HIGH STREET
ELHAM
CANTERBURY
KENT
CT4 6TB
ENGLAND

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MECOT FOURNILLIER

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACOB

View Document

25/02/1325 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MECOT DAVID FOURNILLIER

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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