ABSOLUTE AUTHENTIC 2000 LIMITED

Company Documents

DateDescription
09/06/159 June 2015 STRUCK OFF AND DISSOLVED

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 13 PORTLAND ROAD BIRMINGHAM NORTHANTS B16 9HN

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER MURRAY

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY SONJA BOWLER

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID MURRAY / 22/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

03/06/093 June 2009 S-DIV

View Document

03/06/093 June 2009 NC INC ALREADY ADJUSTED 12/05/09

View Document

03/06/093 June 2009 GBP NC 100/333.33 12/05/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROGER MURRAY

View Document

30/01/0930 January 2009 SECRETARY APPOINTED SONJA BOWLER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK PARRY

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED STEPHEN ALEXANDER GOLDSTEIN

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information