AMICABLE BUILDING ASSISTANCE LIMITED

Company Documents

DateDescription
08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

13/08/1913 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2019:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2018:LIQ. CASE NO.1

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 1B BONINGTON COMPLEX, TRENT LANE TRENT LANE INDUSTRIAL ESTATE, CASTLE DONINGTON DERBY DE74 2PY ENGLAND

View Document

29/06/1729 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1729 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1729 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT E BLENHEIM HOUSE LONGMEAD INDUSTRIAL ESTATE EPSOM SURREY KT19 9AP

View Document

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 PREVSHO FROM 31/10/2011 TO 31/10/2010

View Document

02/02/112 February 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SALOOMEH MOFIDI / 01/08/2010

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MOFIDI / 01/08/2010

View Document

05/03/105 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM OFFICES 5 & 6 TUDORS BUSINESS CENTRE STATION YARD WATER HOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6EN

View Document

06/03/086 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 5A BRIER LEA LOWER KINGSWOOD TADWORTH SURREY KT20 6TR

View Document

16/11/0416 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 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