ABACUS EVENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

26/01/1826 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD HARRISON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

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

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LANGTON / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM FLAT 7 ST ANNS GRANGE ST ANNS LANE LEEDS LS4 2SE

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ALBERT HOUSE 3 MONK BRIDGE ROAD LEEDS LS6 4DX UNITED KINGDOM

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LANGTON / 07/03/2012

View Document

06/03/126 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C-D RICCALL GRANGE KING RUDDING LANE RICCALL YORK NORTH YORKSHIRE YO19 6QL

View Document

10/10/1110 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 DISS40 (DISS40(SOAD))

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARRISON / 31/12/2010

View Document

30/04/1130 April 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/04/1130 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES WILLIAM LANGTON / 31/12/2010

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LANGTON / 31/12/2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM UNITS 2-3 RICCALL GRANGE KING RUDDING LANE RICCALL YORK NORTH YORKSHIRE YO19 6QL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR GRANT WILLIAMS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 IVY COTTAGE, CANTON VILLAS BRIDLINGTON E YORKSHIRE YO15 2JJ

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 10/12/06; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 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