ASIAN BROADCASTING NETWORK LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR HARDIP SINGH

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR HARDIP SINGH

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 STRIKE-OFF ACTION SUSPENDED

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 72 SAINT PAULS CLOSE HOUNSLOW MIDDLESEX TW3 3DF

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: G OFFICE CHANGED 26/01/01 OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 S366A DISP HOLDING AGM 13/12/00

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 Incorporation

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