ABENG CUFFAY LIMITED

Company Documents

DateDescription
14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUCKMASTER / 21/12/2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/08/1620 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUCKMASTER / 22/04/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

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

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
73 ARNOLDS CRESCENT
NEWBOLD VERDON
LEICESTER
LEICESTERSHIRE
LE9 9LW
ENGLAND

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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