ABTEC SERVICES (UK) LIMITED

03801258
EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON EAST SUSSEX BN42 4FJ

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/11/14 1 Buy now
21 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 30/11/14 3 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Christopher David Goodman) 2 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Ralph Gilbert) 2 Buy now
10 Jul 2014 accounts Annual Accounts 7 Buy now
06 Jul 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 other Audit exemption statement of guarantee by parent company for period ending 30/11/13 3 Buy now
12 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 2013 accounts Annual Accounts 8 Buy now
16 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2013 officers Termination of appointment of secretary (Louise Beard) 2 Buy now
08 Mar 2013 officers Termination of appointment of director (Anthony Beard) 2 Buy now
08 Mar 2013 officers Appointment of secretary (Mr Christopher David Goodman) 3 Buy now
08 Mar 2013 officers Appointment of director (Mr Christopher David Goodman) 3 Buy now
08 Mar 2013 officers Appointment of director (Mr Ralph Gilbert) 3 Buy now
08 Mar 2013 incorporation Memorandum Articles 4 Buy now
08 Mar 2013 resolution Resolution 2 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 7 Buy now
30 Jul 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Change of particulars for director (Mr Anthony Dennis Beard) 2 Buy now
01 Jul 2010 capital Return of Allotment of shares 5 Buy now
01 Jul 2010 resolution Resolution 2 Buy now
28 Apr 2010 accounts Annual Accounts 7 Buy now
06 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
21 Jul 2008 officers Director's change of particulars / anthony beard / 01/08/2007 2 Buy now
21 Jul 2008 officers Secretary's change of particulars / louise bingham / 01/08/2007 2 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 annual-return Return made up to 06/07/07; full list of members 3 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
09 May 2007 capital Ad 05/04/07--------- £ si 100@1=100 £ ic 1000/1100 2 Buy now
09 May 2007 capital Statement of rights attached to allotted shares 1 Buy now
09 May 2007 capital Nc inc already adjusted 05/04/07 1 Buy now
09 May 2007 resolution Resolution 3 Buy now
09 May 2007 resolution Resolution 3 Buy now
09 May 2007 resolution Resolution 3 Buy now
14 Aug 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 7 Buy now
18 Aug 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
07 Apr 2005 accounts Annual Accounts 7 Buy now
28 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
02 Jun 2004 officers Director resigned 2 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
08 Sep 2003 capital Particulars of contract relating to shares 3 Buy now
08 Sep 2003 capital Ad 08/08/03--------- £ si 995@1=995 £ ic 5/1000 2 Buy now
22 Aug 2003 officers New director appointed 2 Buy now
21 Aug 2003 annual-return Return made up to 06/07/03; full list of members 6 Buy now
01 Jun 2003 accounts Annual Accounts 7 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: 7 fairlawn drive worthing west sussex BN14 8AX 1 Buy now
24 Sep 2002 annual-return Return made up to 06/07/02; full list of members 6 Buy now
06 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 May 2002 accounts Annual Accounts 7 Buy now
28 Sep 2001 capital Ad 30/08/01--------- £ si 4@1=4 £ ic 1/5 2 Buy now
28 Sep 2001 officers Director resigned 1 Buy now
30 Aug 2001 annual-return Return made up to 06/07/01; full list of members 6 Buy now
20 Jun 2001 officers New director appointed 2 Buy now
20 Apr 2001 accounts Annual Accounts 7 Buy now
23 Jan 2001 address Registered office changed on 23/01/01 from: 4 greentrees lansdowne road worthing west sussex BN11 4NA 1 Buy now
29 Aug 2000 annual-return Return made up to 06/07/00; full list of members 6 Buy now
10 Jan 2000 address Registered office changed on 10/01/00 from: mallard drive 1 linnet green ridgewood uckfield east sussex TN22 5YD 1 Buy now
03 Aug 1999 address Registered office changed on 03/08/99 from: clydesdale bank house 33 regent street, piccadilly london SW1Y 4ZT 1 Buy now
03 Aug 1999 officers Secretary resigned 1 Buy now
03 Aug 1999 officers Director resigned 1 Buy now
03 Aug 1999 officers New secretary appointed 2 Buy now
03 Aug 1999 officers New director appointed 2 Buy now
06 Jul 1999 incorporation Incorporation Company 10 Buy now