P C ABACLIX LIMITED

08385522
C/O VALENTINE & CO,GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
20 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
19 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Oct 2016 resolution Resolution 1 Buy now
25 Aug 2016 mortgage Registration of a charge 39 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Vernon Robert Ralston) 2 Buy now
26 Nov 2015 accounts Annual Accounts 7 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 officers Appointment of director (Mr Vernon Robert Ralston) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Mary Medd) 1 Buy now
24 Dec 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2013 incorporation Incorporation Company 29 Buy now