ABACUS CONSULTING LTD

Company Documents

DateDescription
22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT ALEV / 19/01/2014

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
10 THE GREEN
WELLING
KENT
DA16 2PD
UNITED KINGDOM

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM FLAT WELLINGFIELD COURT 2A RUSKIN DRIVE WELLING KENT DA16 3QH UNITED KINGDOM

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 62 STILE HALL GARDENS FLAT 2 W4 3BU LONDON W4 3BU UNITED KINGDOM

View Document

12/03/1012 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 51 BROOKFIELD ROAD CHISWICK LONDON W4 1DF

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BULENT ALEV / 31/12/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BULENT ALEV / 16/12/2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR AYLIN KORKMAZ

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY BULENT ALEV

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

17/09/0417 September 2004 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