ABSOLUTE BUILDING AND MAINTENANCE LTD

Company Documents

DateDescription
31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
ROSE COTTAGE EDGE HILL
WOOD END
ATHERSTONE
WARWICKSHIRE
CV9 2QR

View Document

05/09/145 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/145 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/145 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLENIS KNOWLES

View Document

09/05/149 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068701750001

View Document

12/06/1312 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS GLENIS KNOWLES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: 116 ST. NICHOLAS ESTATE BADDESLEY ENSOR ATHERSTONE WARWICKSHIRE CV9 2EZ ENGLAND

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL KNOWLES / 01/01/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 116 SAINT NICHOLAS ESTATE BADDESLEY ENSOR ATHERSTONE NORTH WARWICKSHIRE CV9 2EZ UNITED KINGDOM

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANEEN STEVENS

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANEEN STEVENS / 20/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL KNOWLES / 20/03/2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/04/095 April 2009 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