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

Abbenoak Limited

Documents

Total Documents42
Total Pages189

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off
3 September 2004Secretary resigned
31 August 2004First Gazette notice for voluntary strike-off
22 July 2004Application for striking-off
15 June 2004Return made up to 06/04/04; full list of members
17 October 2003Declaration of satisfaction of mortgage/charge
17 October 2003Declaration of satisfaction of mortgage/charge
9 September 2003Total exemption full accounts made up to 31 December 2002
14 April 2003Return made up to 06/04/03; full list of members
29 October 2002Total exemption full accounts made up to 31 December 2001
8 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
28 June 2001Full accounts made up to 31 December 2000
11 May 2001Return made up to 06/04/01; full list of members
11 October 2000Accounts for a dormant company made up to 31 December 1999
9 May 2000Secretary resigned
9 May 2000New secretary appointed
9 May 2000New director appointed
9 May 2000Director resigned
9 May 2000Director resigned
14 April 2000Return made up to 06/04/00; full list of members
24 May 1999Accounts for a dormant company made up to 31 December 1998
16 April 1999Return made up to 06/04/99; full list of members
20 February 1999Particulars of mortgage/charge
30 September 1998Accounts for a dormant company made up to 31 December 1997
3 June 1998New secretary appointed
3 June 1998Secretary resigned
29 April 1998Return made up to 06/04/98; no change of members
26 October 1997Accounts for a dormant company made up to 31 December 1996
30 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 November 1996Accounts for a dormant company made up to 31 December 1995
23 October 1996Return made up to 06/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
16 October 1996Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100
4 January 1996Accounting reference date notified as 31/12
2 May 1995Particulars of mortgage/charge
28 April 1995Director resigned;new director appointed
28 April 1995New director appointed
28 April 1995Registered office changed on 28/04/95 from: 50 lincolns inn fields london WC2A 3PF
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 April 1995Memorandum and Articles of Association
25 April 1995Particulars of mortgage/charge
6 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing