ABSOLUTE DEVELOPMENTS CONTRACTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED ABSOLUTE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/11/11

View Document

21/11/1121 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HETHERINGTON

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 08/05/06 STATEMENT OF CAPITAL GBP 2

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM KING'S HALL 4 IMPERIAL BUILDINGS HOUGHTON LE SPRING TYNE & WEAR DH4 4DJ

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT BURLINSON / 01/10/2009

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT BURLINSON / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HETHERINGTON / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED LAWNHOME LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 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