ABS QUALITY EVALUATIONS LTD.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR KARIM KAMAL SHEHADEH

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH BARTON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR TODD GROVE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DOMINIC FRANCIS TOWNSEND

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR RYAN PHILIP MOODY

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED TODD WALLACE GROVE

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NASSIF

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DAVID ALAN WALKER

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN

View Document

20/12/1220 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MANNIX / 12/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 17/12/98

View Document

07/01/997 January 1999 £ NC 1000/296165 17/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ALTER MEM AND ARTS 12/12/95

View Document

22/12/9522 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9413 February 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 236 GRAYS INN ROAD LONDON WC1X 8HB

View Document

10/02/9110 February 1991 NEW SECRETARY APPOINTED

View Document

10/02/9110 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9110 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9110 February 1991 ADOPT MEM AND ARTS 20/12/90

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/917 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 ADOPT MEM AND ARTS 26/11/90

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

09/01/919 January 1991 COMPANY NAME CHANGED MERITSUIT LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

26/11/9026 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KISUBI LIMITED


  • 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