ABACUS E W CONSULTANCY LTD

Company Documents

DateDescription
13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON WALTHER

View Document

13/10/1513 October 2015 SECRETARY APPOINTED DANIEL JAMES MURRAY

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY EMILY DAVIES

View Document

30/06/1530 June 2015 SECRETARY APPOINTED SIMON ROBERT WALTHER

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1124 February 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM GROVE HOUSE RAMPLEY LANE LITTLE PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6EL

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR SIMON ROBERT WALTHER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY ALLISON BURROWS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BURROWS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON BURROWS

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 6 THE STABLES WELLINGORE HALL HALL STREET WELLINGORE LINCOLN LINCOLNSHIRE LN5 0HU

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ANDREW STEPHEN THOMIS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ASHLEY DOUGLAS LANE

View Document

25/05/1025 May 2010 SECRETARY APPOINTED EMILY ELIZABETH JANE DAVIES

View Document

18/05/1018 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/1017 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON JAYNE BURROWS / 24/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS PAUL BURROWS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALLISON BURROWS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 6 THE STABLES, WELLINGORE HALL HALL STREET WELLINGORE LINCOLN LN5 0HU

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 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


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