ABACUS CONSULTANTS.CO.UK LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR SUKHVINDER SINGH

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR TARSEM SINGH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR AJIT DHALIWAL

View Document

24/10/1224 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR TARSEM SINGH

View Document

03/11/113 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 570 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4HU UNITED KINGDOM

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ARMINDER SINGH

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT DHALIWAL / 23/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 PREVEXT FROM 22/09/2009 TO 31/12/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARMINDER SINGH / 23/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY DAVIES

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJIT DHALIWAL / 23/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 22 September 2008

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 78B HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 22 September 2007

View Document

04/07/084 July 2008 PREVSHO FROM 30/09/2007 TO 22/09/2007

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 30 JACKSON DRIVE STOKESLEY CLEVELAND TS9 5QF

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 1 BROADSTONE CLOSE WOLVERHAMPTON WV4 5EP

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

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