THE ASSOCIATION OF BUSINESS PRACTITIONERS

05701559
60-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ

Documents

Documents
Date Category Description Pages
11 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
04 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jul 2014 resolution Resolution 1 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Lyndon Hamer Jones) 2 Buy now
03 Apr 2014 officers Change of particulars for director (Mrs Christine Marion Gill) 2 Buy now
03 Apr 2014 officers Change of particulars for secretary (Mr Lyndon Hamer Jones) 1 Buy now
04 Nov 2013 accounts Annual Accounts 5 Buy now
16 May 2013 officers Appointment of director (Mrs Christine Marion Gill) 2 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
20 May 2011 officers Termination of appointment of director (Tan Hong) 1 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 officers Change of particulars for director (Dato Dr Tiong Hong Hong) 2 Buy now
17 Feb 2011 officers Change of particulars for director (Doctor Tiong Hong Tan) 2 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 3 Buy now
15 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 change-of-constitution Notice Restriction On Company Articles 2 Buy now
04 Jan 2010 officers Appointment of director (Mr Lyndon Hamer Jones) 2 Buy now
12 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2009 resolution Resolution 7 Buy now
23 Feb 2009 annual-return Annual return made up to 07/02/09 2 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TE 1 Buy now
01 Dec 2008 accounts Annual Accounts 10 Buy now
03 Mar 2008 annual-return Annual return made up to 07/02/08 2 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT 1 Buy now
19 Dec 2007 accounts Annual Accounts 8 Buy now
21 Mar 2007 annual-return Annual return made up to 07/02/07 3 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: william house, 14 worple road wimbledon london SW19 4DD 1 Buy now
15 Sep 2006 officers New director appointed 2 Buy now
15 Sep 2006 officers New secretary appointed 2 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 incorporation Incorporation Company 17 Buy now