ABSOLUTE LEGAL SERVICES LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM AEROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND

View Document

15/03/1815 March 2018 Registered office address changed from , Aeroworks 5 Adair Street, Manchester, M1 2NQ, England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 2018-03-15

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 COMPANY NAME CHANGED LEGAL INVESTIGATIONS (UK) LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

16/03/1616 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Registered office address changed from , 1st Floor 5 New York Street, Manchester, M1 4JB, England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 2016-02-26

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB

View Document

06/05/156 May 2015 Registered office address changed from , 3rd Floor 5 New York Street, Manchester, M1 4JB to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 2015-05-06

View Document

24/04/1524 April 2015 13/11/14 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1527 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/03/1523 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1526 February 2015 12/11/14 STATEMENT OF CAPITAL GBP 400

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GREEN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR RICHARD LAWRENCE ZOLTIE

View Document

06/03/146 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/07/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/1025 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED ARK MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

12/10/0512 October 2005

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information