ABET INTERNATIONAL LIMITED

03354186
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
30 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jun 2013 resolution Resolution 1 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
18 Oct 2012 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
18 Oct 2012 officers Change of particulars for director (Mr Graeme Robert Halder) 2 Buy now
01 Jun 2012 accounts Annual Accounts 16 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 mortgage Particulars of a mortgage or charge 21 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 17 Buy now
08 Oct 2010 officers Appointment of director (Mr Graeme Robert Halder) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (David Smith) 1 Buy now
08 Oct 2010 officers Termination of appointment of secretary (David Smith) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 17 Buy now
31 Oct 2009 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
30 Jun 2009 accounts Annual Accounts 17 Buy now
20 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 18 Buy now
08 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Sep 2008 officers Appointment terminated director rosamund marshall 1 Buy now
17 Jul 2008 auditors Auditors Resignation Company 1 Buy now
27 Jun 2008 accounts Annual Accounts 16 Buy now
16 Jan 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
20 Sep 2007 officers New director appointed 3 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jul 2007 incorporation Memorandum Articles 5 Buy now
09 Jul 2007 accounts Annual Accounts 15 Buy now
05 Jul 2007 resolution Resolution 2 Buy now
05 Jul 2007 resolution Resolution 3 Buy now
29 Jun 2007 resolution Resolution 4 Buy now
29 Jun 2007 resolution Resolution 3 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
11 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
10 Oct 2006 officers New director appointed 3 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 accounts Annual Accounts 12 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Apr 2006 incorporation Memorandum Articles 14 Buy now
01 Nov 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
08 Jul 2005 accounts Annual Accounts 12 Buy now
20 May 2005 officers New secretary appointed;new director appointed 3 Buy now
20 May 2005 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2004 annual-return Return made up to 01/10/04; full list of members 5 Buy now
27 Sep 2004 officers Director resigned 1 Buy now
16 Apr 2004 accounts Annual Accounts 12 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT 2 Buy now
19 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
06 Aug 2003 officers New director appointed 3 Buy now
22 Mar 2003 accounts Annual Accounts 12 Buy now
06 Nov 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
14 Feb 2002 accounts Annual Accounts 11 Buy now
31 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT 1 Buy now
27 Mar 2001 accounts Annual Accounts 11 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
25 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
09 May 2000 accounts Annual Accounts 11 Buy now
03 Nov 1999 annual-return Return made up to 01/10/99; full list of members 6 Buy now
22 Apr 1999 annual-return Return made up to 17/04/99; full list of members 15 Buy now
18 Feb 1999 accounts Annual Accounts 10 Buy now
11 Dec 1998 address Location of register of members 1 Buy now
28 Nov 1998 mortgage Particulars of mortgage/charge 7 Buy now
18 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 1998 annual-return Return made up to 17/04/98; full list of members 12 Buy now
18 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 1997 officers Director's particulars changed 1 Buy now
13 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 1997 resolution Resolution 8 Buy now
20 Jul 1997 resolution Resolution 10 Buy now
20 Jul 1997 resolution Resolution 10 Buy now
20 Jul 1997 resolution Resolution 1 Buy now
27 Jun 1997 capital Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 May 1997 address Registered office changed on 16/05/97 from: dennis house marsden street manchester M2 1JD 1 Buy now
16 May 1997 accounts Accounting reference date extended from 30/04/98 to 31/08/98 1 Buy now
16 May 1997 officers New director appointed 2 Buy now