A B M ENG SERVICES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY MILLER / 25/08/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM THE STORES, BUNKERS HILL NEW YORK LINCOLN LN4 4YL

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: QUE SERA, CHURCH LANE EAST KEAL SPILSBY LINCS PE23 4AT

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE HAVEN, MAIN STREET MAREHAM-LE-FEN BOSTON LINCS PE22 7QJ

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

25/08/0625 August 2006 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