AB1 GROUP LIMITED

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHIRLAW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ADOPT ARTICLES 22/11/2013

View Document

27/11/1327 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/132 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SHIRLAW / 07/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIRLAW / 07/03/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS SUSAN ELIZABETH SHIRLAW

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS

View Document

19/04/1019 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY EDMUND SHIRLAW

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIRLAW / 24/03/2009

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIRLAW / 27/03/2008

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 COMPANY NAME CHANGED A B 1 LIFESTYLE LIMITED CERTIFICATE ISSUED ON 01/03/07

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH PO5 4AQ

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 16 GROVE ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 3QP

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: WATERLOOVILLE IT CENTRE TOP FLOOR SUITE 75 D LONDON ROAD WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 7EL

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED CITY ASSOCIATES PUBLICATIONS LIM ITED CERTIFICATE ISSUED ON 11/11/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED FUTURETEK COMPUTER PRODUCTS LIMI TED CERTIFICATE ISSUED ON 04/08/98

View Document

30/07/9830 July 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 FIRST GAZETTE

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED FUTURE TEK COMPUTER PRODUCTS LTD CERTIFICATE ISSUED ON 20/03/97

View Document

07/03/977 March 1997 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