ABBEYGATE DEVELOPMENTS (DUNSTABLE 2) LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1521 January 2015 APPLICATION FOR STRIKING-OFF

View Document

08/10/148 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM:
RADFORD HOUSE
54 ST JOHNS STREET
BURY ST EDMUNDS
SUFFOLK IP33 1SP

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
ABBEYGATE HOUSE
ST ANDREWS ST. SOUTH
BURY ST EDMUNDS
SUFFOLK IP33 3PW

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM:
198 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
MILTON KEYNES
MK9 1LL

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 COMPANY NAME CHANGED
FENSHELF 67 LTD
CERTIFICATE ISSUED ON 09/01/97

View Document

17/09/9617 September 1996 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