A.B. SELECT TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM FLAT A 21 GROVEHILL ROAD REDHILL RH1 6PJ UNITED KINGDOM

View Document

07/09/117 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010310

View Document

07/09/117 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

22/06/1122 June 2011 SAIL ADDRESS CHANGED FROM: 32 BRIGHTSIDE AVENUE STAINES MIDDLESEX TW18 1NG UNITED KINGDOM

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O ARVYAS BARTUSEVICIUS 32 BRIGHTSIDE AVENUE STAINES MIDDLESEX TW18 1NG UNITED KINGDOM

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM FLAT A 21 GROVEHILL ROAD REDHILL RH1 6PJ UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVYDAS BARTUSEVICIUS / 30/03/2010

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 43 BRAYBOURNE DRIVE OZTERLEY MIDDLESEX TW7 5EW

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 DIRECTOR'S PARTICULARS ARVYDAS BARTUSEVICIUS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

10/01/0910 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 CURREXT FROM 31/03/2009 TO 05/04/2009

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: 2 JERSEY COURT JERSEY ROAD LONDON ISLEWORTH TW7 4RD

View Document

09/05/089 May 2008 SECRETARY RESIGNED INGA IVANCIKAITE

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/086 March 2008 SECRETARY RESIGNED MINDAUGAS RAULICKIS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MISS INGA IVANCIKAITE

View Document

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

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 179 ELLERDINE ROAD LONDON TW3 2PU

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0630 March 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