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

Absolute Internet Limited

Documents

Total Documents41
Total Pages160

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off
4 February 2008Return of final meeting in a creditors' voluntary winding up
4 October 2007Liquidators statement of receipts and payments
13 April 2007Liquidators statement of receipts and payments
11 October 2006Liquidators statement of receipts and payments
4 April 2006Liquidators statement of receipts and payments
26 September 2005Liquidators statement of receipts and payments
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 September 2004Appointment of a voluntary liquidator
27 September 2004Statement of affairs
8 September 2004Registered office changed on 08/09/04 from: unit 3 redhouse farm brighton road, newtimber hassocks west sussex BN6 9BS
15 January 2004Return made up to 24/10/03; no change of members
  • 363(288) ‐ Secretary resigned
6 October 2003New secretary appointed
3 October 2003Total exemption small company accounts made up to 30 November 2002
6 June 2003Director resigned
26 April 2003Director's particulars changed
7 March 2003New secretary appointed
7 March 2003Secretary resigned
1 March 2003Declaration of satisfaction of mortgage/charge
8 January 2003Return made up to 24/10/02; full list of members
10 December 2002Director resigned
9 December 2002Director resigned
8 September 2002Total exemption full accounts made up to 30 November 2001
19 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 October 2001Total exemption full accounts made up to 30 November 2000
15 November 2000Return made up to 24/10/00; full list of members
26 May 2000Full accounts made up to 30 November 1999
29 October 1999Return made up to 24/10/99; full list of members
29 October 1999New director appointed
29 October 1999New director appointed
23 June 1999Accounts for a small company made up to 30 November 1998
9 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100
17 May 1999Registered office changed on 17/05/99 from: 2/3 namrik mews hove east sussex BN3 2TF
12 April 1999Accounting reference date extended from 31/10/98 to 30/11/98
22 December 1998Return made up to 24/10/98; full list of members
11 December 1998Particulars of mortgage/charge
11 November 1998Registered office changed on 11/11/98 from: brighton business centre 95 ditchling road brighton east sussex BN1 4ST
7 November 1997Secretary resigned
7 November 1997Director resigned
31 October 1997Registered office changed on 31/10/97 from: 381 kingsway hove east sussex BN3 4QD
24 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing