- Company Overview for ABRASIVE MULTIBLASTING LIMITED (05648557)
- Filing history for ABRASIVE MULTIBLASTING LIMITED (05648557)
- People for ABRASIVE MULTIBLASTING LIMITED (05648557)
- Charges for ABRASIVE MULTIBLASTING LIMITED (05648557)
- Insolvency for ABRASIVE MULTIBLASTING LIMITED (05648557)
- More for ABRASIVE MULTIBLASTING LIMITED (05648557)
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) |
---|---|---|---|
13 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2010 | L64.07 | Completion of winding up | |
11 Feb 2009 | COCOMP | Order of court to wind up | |
15 Apr 2008 | 288b | Appointment Terminated Director elizabeth crumpton | |
14 Mar 2008 | 288c | Director's Change of Particulars / elizabeth crumpton / 22/02/2008 / HouseName/Number was: , now: 21A; Street was: flat 2 149 high street, now: malvern avenue; Post Town was: brierley hill, now: stourbridge; Post Code was: DY5 3YU, now: DY9 7NU | |
14 Dec 2007 | 363a | Return made up to 08/12/07; full list of members | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Oct 2007 | 288b | Secretary resigned | |
01 Oct 2007 | 288a | New secretary appointed | |
14 Sep 2007 | 288a | New director appointed | |
14 Dec 2006 | 288c | Director's particulars changed | |
11 Dec 2006 | 363a | Return made up to 08/12/06; full list of members | |
11 Dec 2006 | 288c | Director's particulars changed | |
20 Nov 2006 | 288c | Director's particulars changed | |
26 Jan 2006 | 395 | Particulars of mortgage/charge | |
25 Jan 2006 | 288b | Secretary resigned | |
25 Jan 2006 | 288a | New secretary appointed | |
12 Jan 2006 | 288a | New secretary appointed | |
12 Jan 2006 | 288a | New director appointed | |
12 Jan 2006 | 288b | Secretary resigned | |
12 Jan 2006 | 288b | Director resigned | |
08 Dec 2005 | NEWINC | Incorporation |