ABC PROCESSING UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 4 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JP |
03/06/143 June 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
03/06/143 June 2014 | STATEMENT OF AFFAIRS/4.19 |
03/06/143 June 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
18/06/1318 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
27/09/1227 September 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
25/09/1225 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
21/03/1221 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
01/06/111 June 2011 | DISS40 (DISS40(SOAD)) |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1131 May 2011 | FIRST GAZETTE |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
24/06/1024 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM HABIB IHSAN / 28/05/2010 |
17/11/0917 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM HABIB IHSAN / 13/10/2009 |
20/09/0920 September 2009 | REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
28/05/0928 May 2009 | 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