21 May 2008 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 February 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 October 2007 | Director resigned | 1 page |
---|
14 March 2007 | Director's particulars changed | 1 page |
---|
14 March 2007 | Return made up to 19/02/07; full list of members | 2 pages |
---|
18 December 2006 | Full accounts made up to 31 March 2006 | 13 pages |
---|
8 May 2006 | New director appointed | 3 pages |
---|
26 April 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
26 April 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
11 April 2006 | Director resigned | 1 page |
---|
29 March 2006 | Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY | 1 page |
---|
22 February 2006 | Return made up to 19/02/06; full list of members | 2 pages |
---|
7 December 2005 | Full accounts made up to 31 March 2005 | 12 pages |
---|
24 August 2005 | New secretary appointed | 1 page |
---|
23 August 2005 | Secretary resigned | 1 page |
---|
4 March 2005 | Return made up to 19/02/05; full list of members | 2 pages |
---|
2 September 2004 | Full accounts made up to 31 March 2004 | 14 pages |
---|
23 March 2004 | Return made up to 19/02/04; full list of members | 7 pages |
---|
27 January 2004 | New director appointed | 2 pages |
---|
27 January 2004 | Director resigned | 1 page |
---|
5 October 2003 | Full accounts made up to 31 March 2003 | 13 pages |
---|
24 March 2003 | Return made up to 19/02/03; full list of members | 7 pages |
---|
2 September 2002 | Full accounts made up to 31 March 2002 | 11 pages |
---|
9 March 2002 | Declaration of satisfaction of mortgage/charge | 3 pages |
---|
11 February 2002 | Return made up to 19/02/02; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 11/02/02
| 7 pages |
---|
2 November 2001 | Full accounts made up to 31 March 2001 | 11 pages |
---|
2 August 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
2 August 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
18 July 2001 | Particulars of mortgage/charge | 4 pages |
---|
13 July 2001 | Particulars of mortgage/charge | 3 pages |
---|
13 July 2001 | Particulars of mortgage/charge | 3 pages |
---|
22 March 2001 | Return made up to 19/02/01; full list of members | 7 pages |
---|
27 February 2001 | Registered office changed on 27/02/01 from: the clockhouse st catherines mews london SW3 2PX | 1 page |
---|
8 February 2001 | Particulars of mortgage/charge | 6 pages |
---|
27 January 2001 | Particulars of mortgage/charge | 5 pages |
---|
26 January 2001 | Particulars of mortgage/charge | 3 pages |
---|
1 June 2000 | Accounts for a dormant company made up to 31 March 2000 | 2 pages |
---|
25 February 2000 | Return made up to 19/02/00; full list of members | 7 pages |
---|
25 June 1999 | Full accounts made up to 31 March 1999 | 8 pages |
---|
12 February 1999 | Return made up to 19/02/99; full list of members | 6 pages |
---|
26 October 1998 | Full accounts made up to 31 March 1998 | 10 pages |
---|
12 February 1998 | Return made up to 19/02/98; full list of members | 6 pages |
---|
9 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 | 1 page |
---|
16 April 1997 | Company name changed abbeypat LIMITED\certificate issued on 17/04/97 | 2 pages |
---|
14 April 1997 | New director appointed | 2 pages |
---|
14 April 1997 | Registered office changed on 14/04/97 from: 22 tudor street london EC4Y 0JJ | 1 page |
---|
11 April 1997 | New director appointed | 2 pages |
---|
11 April 1997 | Secretary resigned | 1 page |
---|
11 April 1997 | Director resigned | 1 page |
---|
11 April 1997 | New secretary appointed;new director appointed | 2 pages |
---|
25 February 1997 | Registered office changed on 25/02/97 from: 120 east road london N1 6AA | 1 page |
---|
19 February 1997 | Incorporation | 15 pages |
---|