ABCOM SERVICES LIMITED

Company Documents

DateDescription
07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/1322 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O MCCREADY PAGE LLP 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY ENGLAND

View Document

20/01/1220 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009471

View Document

20/01/1220 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/01/1220 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM ABCOM HOUSE CRISANDEN COURT BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE13 7BA

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ABCOM HOUSE CRISTANDEN HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA

View Document

25/10/1025 October 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/07/109 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 533100

View Document

08/07/108 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/108 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/107 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 1003100

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR. STEVEN SETH BROWN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY TONY ROBINSON

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MR. STEVEN SETH BROWN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR TONY ROBINSON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBINSON

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROBINSON / 02/10/2009

View Document

07/01/107 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ROBINSON / 02/10/2009

View Document

31/10/0931 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY FARRELL

View Document

11/02/0911 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 55 UNION HALL ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 8AB

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 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