ABS LABORATORIES HOLDINGS (YORK) LTD

Company Documents

DateDescription
05/05/225 May 2022 Return of final meeting in a members' voluntary winding up

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

29/08/1929 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR BRIAN HOPKINS WRIGHT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE GOODWIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VINCENT FOLEY

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WAITE

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JOHN VINCENT FOLEY

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 14 STRATFORD ROAD SANDY BEDFORDSHIRE SG19 2AB UNITED KINGDOM

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN FEYERABEND

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED DR LEE GOODWIN

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR CHARLES FRANCIS SIMON WAITE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY MIRA DOIG

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACM GLOBAL CENTRAL LABORATORY LIMITED

View Document

14/06/1814 June 2018 CESSATION OF COLIN FEYERABEND AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/03/1710 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 1000000

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1723 January 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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