Advanced company searchLink opens in new window

ABX 2010 LTD

Company number 07281136

Filter by category

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 AD01 Registered office address changed from Charge Back the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 20 July 2010
06 Jul 2010 AD01 Registered office address changed from 122 Great Western Street Moss Side Manchester M14 4RA United Kingdom on 6 July 2010
06 Jul 2010 TM01 Termination of appointment of Richard Newman as a director
06 Jul 2010 TM01 Termination of appointment of Angela Hedges as a director
06 Jul 2010 TM01 Termination of appointment of Peter Bradley as a director
30 Jun 2010 AP01 Appointment of Mrs Angela Hedges as a director
21 Jun 2010 AP01 Appointment of Mr Richard Roderick Newman as a director
20 Jun 2010 CH01 Director's details changed for Mr Peter Bradley on 20 June 2010
18 Jun 2010 TM01 Termination of appointment of Aleta Wetherall as a director
11 Jun 2010 NEWINC Incorporation
Statement of capital on 2010-06-11
  • GBP 1