ABIB LTD.

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BURNETT / 02/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURNETT / 02/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: MILLER CHAMBERS 16 MILLER ROAD AYR AYRSHIRE KA7 2AY

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 18-20 BARNS STREET AYR STRATHCLYDE KA7 1XA

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/12/01; NO CHANGE OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 18-20 BARNS STREET AYR KA7 1XA

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 11 WELLINGTON SQUARE AYR KA7 1ET

View Document

24/12/9824 December 1998 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