ABRA CONTAINERS EK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
02/01/162 January 2016 | DISS40 (DISS40(SOAD)) |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/12/1529 December 2015 | FIRST GAZETTE |
16/06/1516 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 23A-2 ST. JAMES AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 5QD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | COMPANY NAME CHANGED CAREBRAE LIMITED CERTIFICATE ISSUED ON 31/10/12 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES PITTARO |
09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY NEIL TURPIE |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 46 OCEIN DRIVE EAST KILBRIDE GLASGOW LANARKSHIRE G75 8RJ SCOTLAND |
15/03/1215 March 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1118 October 2011 | DIRECTOR APPOINTED MR THOMAS THOMSON |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 13 FERNIE GARDENS CARDROSS DUMBARTON G82 5QJ SCOTLAND |
28/06/1128 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED MR JAMES - PITTARO |
01/06/111 June 2011 | SECRETARY APPOINTED MR NEIL TURPIE |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM COBBEL STONE COMMONCRAIG ROAD DUNLOP AYRSHIRE KA3 4BH |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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