- Company Overview for ABACUS SERVICE (PROPERTY MANAGEMENT) LIMITED (03933099)
- Filing history for ABACUS SERVICE (PROPERTY MANAGEMENT) LIMITED (03933099)
- People for ABACUS SERVICE (PROPERTY MANAGEMENT) LIMITED (03933099)
- More for ABACUS SERVICE (PROPERTY MANAGEMENT) LIMITED (03933099)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AR01 |
Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-02-26
|
|
26 Feb 2010 | CH03 | Secretary's details changed for Garry Brian Taylor on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Debbie Coe on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jun 2009 | 88(2) | Ad 30/04/09 gbp si 1@1=1 gbp ic 1/2 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
12 Mar 2009 | 288c | Director's Change of Particulars / debbie coe / 21/08/2006 / HouseName/Number was: , now: 14; Street was: 13 mount road, now: hawkins close; Post Code was: SS11 8HE, now: SS11 8FX; Country was: , now: united kingdom | |
26 Feb 2008 | 363a | Return made up to 24/02/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Dec 2007 | 225 | Accounting reference date extended from 28/02/08 to 30/04/08 | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT | |
13 Mar 2007 | 363s | Return made up to 24/02/07; full list of members | |
06 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
07 Mar 2006 | 363s | Return made up to 24/02/06; full list of members | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
02 Mar 2005 | 363s | Return made up to 24/02/05; full list of members | |
02 Mar 2005 | 363(288) |
Secretary's particulars changed
|
|
10 Jun 2004 | AA | Total exemption small company accounts made up to 29 February 2004 |