ABES PROJECTS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DOROTA HOPKINS

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARCIN BRYLA / 01/09/2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 SECRETARY APPOINTED MRS DOROTA BEATA HOPKINS

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY ACCOUNTAX AGENCY LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARCIN BRYLA / 01/09/2013

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1122 June 2011 CORPORATE SECRETARY APPOINTED ACCOUNTAX AGENCY LTD

View Document

21/06/1121 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/05/1118 May 2011 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