ABILITY PLUS SOFTWARE (UK) LTD

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
4 KING CHARLES TERRACE
SOVEREIGN COURT
LONDON
E1 9HL

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9710 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM:
138 PARK LANE
ROMFORD
ESSEX
RM11 1BE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/01/9631 January 1996 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM:
41 HIGH ROAD
SOUTH WOODFORD
LONDON
E18 2QP

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/02/956 February 1995 ORDER OF COURT - RESTORATION 04/02/95

View Document

07/06/947 June 1994 STRUCK OFF AND DISSOLVED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR 124-130 TABERNACLE ST
LONDON
EC2A 4SD

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED
PUREDOWN TRADING LIMITED
CERTIFICATE ISSUED ON 31/01/92

View Document

08/07/918 July 1991 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