ABRA BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/07/122 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012:LIQ. CASE NO.1

View Document

04/07/114 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/07/114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009485,00005396

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 1 MULGRAVE STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 5EP

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINIKIN / 01/10/2009

View Document

22/09/1022 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FINIKIN / 01/10/2009

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOAN FINIKIN / 31/07/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINIKIN / 31/07/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR KELVIN JOHNCOCK

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/10/981 October 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/09/9719 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: G OFFICE CHANGED 24/09/92 1, MULGRAVE STREET, HANLEY, STOKE-ON-TRENT, STAFFS, ST1 5EP

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

05/05/925 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED W. FINIKIN BUILDING SERVICES LIM ITED CERTIFICATE ISSUED ON 19/12/91

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: G OFFICE CHANGED 22/02/89 215 BIRCHES HEAD ROAD HANLEY STOKE ON TRENT ST1 6NB

View Document

22/02/8922 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

26/08/8626 August 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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