ABACUS PALLETS LTD.
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
25/04/2425 April 2024 | Termination of appointment of Alan Neil Gibson as a director on 2024-04-24 |
25/04/2425 April 2024 | Appointment of Mr Alan Graham Milne as a director on 2024-04-24 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
02/07/202 July 2020 | PREVEXT FROM 31/05/2020 TO 30/06/2020 |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / PALLETS 2 PACKAGING LIMITED / 29/06/2020 |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH LYNN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 16 MUIR STREET HAMILTON ML3 6EP |
30/06/2030 June 2020 | DIRECTOR APPOINTED MR JONATHAN LAWLOR |
30/06/2030 June 2020 | DIRECTOR APPOINTED MR ALAN GIBSON |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLETS 2 PACKAGING LIMITED |
30/06/2030 June 2020 | CESSATION OF JAMES WILLIAM KIRKWOOD AS A PSC |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/02/1612 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/03/1516 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM KIRKWOOD / 08/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
17/05/0717 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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