A B C T I LTD

Company Documents

DateDescription
19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
14 HOWBERRY ROAD
EDGWARE
MIDDLESEX
HA8 6ST

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
105 PALEWELL PARK
LONDON
SW14 8JJ

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN HENRY BRADLEY / 14/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDETE BRADLEY / 14/10/2009

View Document

30/03/0930 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 COMPANY NAME CHANGED CRAFTBUDGET LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 310 KING STREET LONDON W6 0RR

View Document

17/05/9617 May 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: C/O THE WYKEHAM ARMS SOUTH NEWINGTON BANBURY OXON OX15 4JE

View Document

22/01/9522 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

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

04/11/944 November 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