WE DO ACBS SUPPORT LTD

Company Documents

DateDescription
04/03/154 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 APPLICATION FOR STRIKING-OFF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
32 CEDRIC STREET
LLANELLI
CARMARTHENSHIRE
SA15 1LP
WALES

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
9 HALL STREET
LLANELLI
CARMARTHENSHIRE
SA15 3BB
WALES

View Document

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM
5 PENINSULA COURT
121 EASTFERRY ROAD
LONDON
E14 3LH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 16 COLESHILL TERRACE LLANELLI DYFED SA15 3DA WALES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 14 THE DRAKES 390 EVELYN STREET DEPTFORD LONDON SE8 5BU ENGLAND

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 16 COLESHILL TERRACE LLANELLI CARMS SA15 3DA

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILLIAMS

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILLIAMS

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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