ABOARD LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/01/1412 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/12/1223 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN SALUTINI / 31/07/2011

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/119 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN SALUTINI / 26/07/2010

View Document

28/10/1028 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO ROBERTO SALUTINI / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/08/043 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: G OFFICE CHANGED 01/08/01 ASHLEY HOUSE 9 KING STREET WESTHOUGHTON BOLTON BL5 3AX

View Document

03/04/013 April 2001 FIRST GAZETTE

View Document

26/09/0026 September 2000 STRIKE-OFF ACTION SUSPENDED

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 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