ABSOLUTE PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW DILLOW / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
17/03/0417 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | COMPANY NAME CHANGED FREEZEUPPER LIMITED CERTIFICATE ISSUED ON 04/02/04 |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | NEW SECRETARY APPOINTED |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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