ABBEYPARK (UK) LTD

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/12/1030 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1025 October 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: G OFFICE CHANGED 03/03/07 SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED GLOBEWELL LEISURE LTD CERTIFICATE ISSUED ON 28/09/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: G OFFICE CHANGED 23/09/05 SAXON HOUSE, 17 LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 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