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

Abbey United Distributors Limited

Documents

Total Documents44
Total Pages185

Filing History

23 July 2007Dissolved
23 April 2007Return of final meeting in a creditors' voluntary winding up
17 April 2007Liquidators statement of receipts and payments
6 October 2006Liquidators statement of receipts and payments
28 March 2006Liquidators statement of receipts and payments
13 October 2005Liquidators statement of receipts and payments
22 March 2005Liquidators statement of receipts and payments
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP
16 September 2004Liquidators statement of receipts and payments
24 March 2004Liquidators statement of receipts and payments
23 September 2003Liquidators statement of receipts and payments
17 March 2003Liquidators statement of receipts and payments
18 September 2002Liquidators statement of receipts and payments
12 November 2001Notice of Constitution of Liquidation Committee
20 September 2001Appointment of a voluntary liquidator
20 September 2001Statement of affairs
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 September 2001Registered office changed on 10/09/01 from: sullivan house south ordnance road enfield middlesex EN3 6JJ
5 May 2001Particulars of mortgage/charge
7 February 2001Return made up to 31/12/00; full list of members
18 November 2000Particulars of mortgage/charge
30 May 2000Accounts for a small company made up to 31 December 1999
16 February 2000Return made up to 31/12/99; full list of members
7 January 2000Company name changed abbey stainless components limit ed\certificate issued on 10/01/00
2 March 1999Accounting reference date extended from 30/06/99 to 31/12/99
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
13 November 1998Accounts for a small company made up to 30 June 1998
20 October 1998Registered office changed on 20/10/98 from: unit 3 columbia wharf wharf road industrial estate ponders end enfield middx EN3 4UW
20 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 1998Accounts for a small company made up to 30 June 1997
21 November 1997Particulars of mortgage/charge
9 September 1997Ad 23/06/97--------- £ si 5000@1=5000 £ ic 100/5100
9 September 1997£ nc 5000/10000 23/06/97
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 March 1997Accounts for a small company made up to 30 June 1996
20 March 1997£ nc 100/5000 17/06/96
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 1997Ad 17/06/96--------- £ si 4900@1
31 January 1997Return made up to 31/12/96; no change of members
26 January 1997New director appointed
15 January 1996Return made up to 31/12/95; full list of members
7 December 1995Accounts for a small company made up to 30 June 1995
30 March 1995Accounts for a small company made up to 30 June 1994
19 January 1995Return made up to 31/12/94; no change of members
Sign up now to grow your client base. Plans & Pricing