ABEC CONSULTANCY LTD

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA SUZANNE DUNN / 05/08/2014

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
17 SUMMERFIELD GROVE
THORNABY
STOCKTON-ON-TEES
CLEVELAND
TS17 0JW

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/02/1415 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/03/115 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 1 CLYDACH GROVE INGLEBY BARWICK CLEVELAND TS17 5DE UNITED KINGDOM

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KELLY / 07/01/2011

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA SUZANNE DUNN / 07/01/2011

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MS REBECCA SUZANNE DUNN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA DUNN

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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