- Company Overview for ABIMONT LIMITED (07037347)
- Filing history for ABIMONT LIMITED (07037347)
- People for ABIMONT LIMITED (07037347)
- More for ABIMONT LIMITED (07037347)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DS01 | Application to strike the company off the register | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Feb 2013 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2013-02-21
|
|
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
05 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
02 Nov 2009 | AP01 | Appointment of Mark Jonathan Allan as a director | |
02 Nov 2009 | TM01 | Termination of appointment of Joanna Saban as a director | |
20 Oct 2009 | AD01 | Registered office address changed from 4 Rivers House Fentiman Walk Hertford Hertford SG14 1DB United Kingdom on 20 October 2009 | |
10 Oct 2009 | NEWINC |
Incorporation
|