AB SOUTH SOLUTIONS LTD

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ALL TAX SECRETARIES LIMITED

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACKIE / 12/02/2009

View Document

25/07/0825 July 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: FLAT 3 35 EARLSFIELD ROAD LONDON SW18 3DB

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 COMPANY NAME CHANGED MANDARIN (0295) LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

14/02/0714 February 2007 Incorporation

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information