ABS ENGINEERING LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/10/1322 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
49 PETER STREET
MANCHESTER
M2 3NG

View Document

28/05/1328 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2013

View Document

10/01/1310 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/12/1217 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/11/125 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 19 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE WA8 0WN

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED STEVE ADAM PRENTICE

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BORLASE / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 77 LYNTON CRESCENT WIDNES CHESHIRE WA8 7NT

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 77 LYNTON CRESCENT WIDNES CHESHIRE WA8 7NT

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM 1 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

29/08/0829 August 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 ABS ENGINEERING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

13/06/0713 June 2007 S366A DISP HOLDING AGM 03/05/07

View Document

03/05/073 May 2007 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