ABEL ENGINEERING FABRICATIONS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/03/2030 March 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

11/04/1611 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1611 January 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

09/05/119 May 2011 COURT ORDER NOTICE OF WINDING UP

View Document

09/05/119 May 2011 NOTICE OF WINDING UP ORDER

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 9 AINSLIE PLACE EDINBURGH LOTHIAN EH3 6AT

View Document

09/11/109 November 2010 DIRECTOR APPOINTED JENNIFER DUNSEATH

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ROSS JOHN WARD BLYTH

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA GLASGOW / 09/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GLASGOW / 09/04/2010

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICIA GLASGOW / 09/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 8 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9HQ

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

09/05/059 May 2005 PARTIC OF MORT/CHARGE *****

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 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