Advanced company searchLink opens in new window

5ABC LIMITED

Company number 02121864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 1988 CERTNM Company name changed j n taylor (uk) LIMITED\certificate issued on 21/01/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed j n taylor (uk) LIMITED\certificate issued on 21/01/88
14 Jan 1988 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
14 Jan 1988 287 Registered office changed on 14/01/88 from: 17 great cumberland place london W1A 1AG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/01/88 from: 17 great cumberland place london W1A 1AG
14 Jan 1988 225(1) Accounting reference date shortened from 30/06 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06 to 30/04
30 Sep 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Sep 1987 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
07 Sep 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Sep 1987 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jul 1987 CERTNM Company name changed marylodge investments LIMITED\certificate issued on 29/07/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed marylodge investments LIMITED\certificate issued on 29/07/87
22 May 1987 287 Registered office changed on 22/05/87 from: 124-128 city road london EC1V 2NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/05/87 from: 124-128 city road london EC1V 2NJ
22 May 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
10 Apr 1987 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation