Download leads from Nexok and grow your business. Find out more

AB Electronics Limited

Documents

Total Documents84
Total Pages366

Filing History

16 November 2017Return of final meeting in a members' voluntary winding up
15 November 2017Liquidators' statement of receipts and payments to 24 September 2017
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
25 July 2017Appointment of a voluntary liquidator
25 July 2017Removal of liquidator by court order
25 July 2017Appointment of a voluntary liquidator
6 December 2016Liquidators' statement of receipts and payments to 24 September 2016
26 September 2016Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St. Andrews House West Street Woking Surrey GU21 6EB on 26 September 2016
25 November 2015Liquidators statement of receipts and payments to 24 September 2015
25 November 2015Liquidators' statement of receipts and payments to 24 September 2015
26 November 2014Liquidators' statement of receipts and payments to 24 September 2014
26 November 2014Liquidators statement of receipts and payments to 24 September 2014
26 November 2013Liquidators statement of receipts and payments to 24 September 2013
26 November 2013Liquidators' statement of receipts and payments to 24 September 2013
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
3 October 2012Appointment of a voluntary liquidator
3 October 2012Declaration of solvency
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 314,480
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 314,480
12 June 2012Appointment of Sameet Vohra as a director
29 May 2012Termination of appointment of Shatish Dasani as a director
20 February 2012Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
8 August 2011Accounts for a dormant company made up to 31 December 2010
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
15 October 2009Director's details changed for Shatish Damodar Dasani on 1 October 2009
15 October 2009Director's details changed for Shatish Damodar Dasani on 1 October 2009
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009
13 October 2009Director's details changed for Paul Felbeck on 1 October 2009
14 July 2009Accounts for a dormant company made up to 31 December 2008
8 January 2009Return made up to 12/12/08; full list of members
13 August 2008Appointment terminated director roderick weaver
13 August 2008Director appointed shatish damodar dasani
23 May 2008Accounts for a dormant company made up to 31 December 2007
13 December 2007Return made up to 12/12/07; full list of members
14 June 2007Accounts for a dormant company made up to 31 December 2006
15 December 2006Return made up to 12/12/06; full list of members
10 December 2006New secretary appointed;new director appointed
10 December 2006Secretary resigned;director resigned
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Accounts for a dormant company made up to 31 December 2005
13 December 2005Return made up to 12/12/05; full list of members
9 June 2005Accounts for a dormant company made up to 31 December 2004
13 December 2004Return made up to 12/12/04; full list of members
8 June 2004Accounts for a dormant company made up to 31 December 2003
19 December 2003Return made up to 12/12/03; full list of members
6 June 2003Accounts for a dormant company made up to 31 December 2002
23 December 2002Return made up to 12/12/02; full list of members
11 June 2002Accounts for a dormant company made up to 31 December 2001
18 December 2001Return made up to 12/12/01; full list of members
31 May 2001Accounts for a dormant company made up to 31 December 2000
22 December 2000Return made up to 12/12/00; full list of members
19 May 2000Accounts for a dormant company made up to 31 December 1999
16 May 2000Director resigned
16 May 2000New director appointed
22 December 1999Return made up to 12/12/99; full list of members
28 May 1999Accounts for a dormant company made up to 31 December 1998
16 December 1998Return made up to 12/12/98; full list of members
22 May 1998Accounts for a dormant company made up to 31 December 1997
17 December 1997Return made up to 12/12/97; full list of members
1 October 1997New director appointed
11 June 1997Accounts for a dormant company made up to 31 December 1996
30 December 1996Return made up to 12/12/96; full list of members
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
7 July 1996Director resigned
7 July 1996New director appointed
7 June 1996Accounts for a dormant company made up to 31 December 1995
28 December 1995Return made up to 12/12/95; full list of members
20 April 1993Full accounts made up to 30 June 1992
12 May 1992Full accounts made up to 30 June 1991
24 October 1989Full accounts made up to 30 June 1988
16 September 1988Secretary resigned;new secretary appointed;director resigned
22 April 1988Full accounts made up to 30 June 1987
13 February 1978Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing