ABSOLUTE MANAGER LTD

Company Documents

DateDescription
04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM FLAT 10 3 EASTERN TERRACE BRIGHTON EAST SUSSEX BN2 1DJ

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY HARRISON / 01/01/2010

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED COLIN GEOFFREY HARRISON

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM FLAT 2 141 LOWTHER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8NP

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM FLAT 2 131 WEST HILL ROAD BOURNEMOUTH BH2 5PH

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 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