ACCELERATED BRIDGING FINANCE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-03-02

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-03-02

View Document

13/03/2413 March 2024 Satisfaction of charge 11 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 1 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 2 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 3 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 4 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 5 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 6 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 19 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 8 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 15 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 10 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 7 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 31 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 29 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 30 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 28 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 27 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 26 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 25 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 24 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 23 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 22 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 21 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 20 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 18 in full

View Document

12/02/2412 February 2024 Removal of liquidator by court order

View Document

20/03/2320 March 2023 Statement of affairs

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Registered office address changed from 16 Crosby Road North Waterloo Liverpool L22 0NY to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-03-13

View Document

01/07/211 July 2021 Compulsory strike-off action has been suspended

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CESSATION OF GARY QUILLAN AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY QUILLAN

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR MARK ROBERTS

View Document

04/10/194 October 2019 CESSATION OF GREGORY GERARD GARRETT AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY GARRETT

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GERARD GARRETT / 01/08/2019

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057087940032

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY QUILLAN / 30/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 SECTION 519

View Document

15/07/1415 July 2014 SECTION 519

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY RACHAEL QUILLAN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED GARY QUILLAN

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNIGAN

View Document

27/03/1227 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNITS 2-3 73 LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SJ

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 3 BLUNDELLSANDS ROAD EAST BLUNDELLSANDS LIVERPOOL L23 8SE

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HENNIGAN / 11/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 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