ADVANCED BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
FIRST FLOOR DELTA 1 MASTERLORD OFFICE VILLAGE
WEST ROAD RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9FH

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 35 BISHOPS HILL IPSWICH IP3 8EW

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 75 FORE HAMLET IPSWICH IP3 8AB

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: G OFFICE CHANGED 08/07/05 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 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