ALLIED BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THERESA PEPPER / 18/05/2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR JACKSON

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MRS SUSAN THERESA NASH

View Document

05/07/145 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NASH

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/05/1318 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 10

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 SOLVENCY STATEMENT DATED 15/02/13

View Document

04/03/134 March 2013 REDUCE ISSUED CAPITAL 15/02/2013

View Document

04/03/134 March 2013 STATEMENT BY DIRECTORS

View Document

05/06/125 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/05/1121 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JACKSON / 17/05/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: G OFFICE CHANGED 04/12/97 GRAFTON PLACE GRAFTON STREET HYDE CHESHIRE SK14 2AX

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 � NC 30100/34500 23/03/92

View Document

13/05/9213 May 1992 NC INC ALREADY ADJUSTED 23/03/92

View Document

16/04/9216 April 1992 CONVE 23/03/92

View Document

16/04/9216 April 1992 4,400 AT �1 EACH 23/03/92

View Document

01/04/921 April 1992 CONVE 10/01/92

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 VARYING SHARE RIGHTS AND NAMES 10/01/92

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 NC INC ALREADY ADJUSTED 10/01/92

View Document

21/01/9221 January 1992 REDEMPTION OF SHARES 10/01/92

View Document

21/01/9221 January 1992 AUDITOR'S RESIGNATION

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9125 November 1991 CAP 1100 24/08/89

View Document

25/11/9125 November 1991 NC INC ALREADY ADJUSTED 24/08/89

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: G OFFICE CHANGED 27/09/91 107 MARKET STREET HYDE SK14 1HL

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 17/07/89 FULL LIST NOF

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/01/8912 January 1989 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 DIRECTOR'S PARTICULARS CHANGED

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