Advanced company searchLink opens in new window

ABRASIVE MULTIBLASTING LIMITED

Company number 05648557

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)
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