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

ABC Remarque Limited

Documents

Total Documents92
Total Pages288

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off
15 November 2016Final Gazette dissolved via compulsory strike-off
22 April 2016Compulsory strike-off action has been suspended
22 April 2016Compulsory strike-off action has been suspended
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2013Compulsory strike-off action has been discontinued
4 December 2013Compulsory strike-off action has been discontinued
3 December 2013First Gazette notice for compulsory strike-off
3 December 2013First Gazette notice for compulsory strike-off
2 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
2 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
2 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
11 March 2013Total exemption small company accounts made up to 31 March 2012
11 March 2013Total exemption small company accounts made up to 31 March 2012
21 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
21 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
21 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
12 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
7 July 2011Termination of appointment of David Shelton as a director
7 July 2011Termination of appointment of Gary Warren as a director
7 July 2011Appointment of Lynne Warren as a director
7 July 2011Appointment of Lynne Warren as a director
7 July 2011Termination of appointment of David Shelton as a director
7 July 2011Termination of appointment of Gary Warren as a director
8 June 2011Termination of appointment of Paula Latham as a secretary
8 June 2011Termination of appointment of Paula Latham as a secretary
17 December 2010Total exemption small company accounts made up to 31 March 2010
17 December 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Registered office address changed from 2 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD on 23 November 2010
23 November 2010Termination of appointment of Michael Casey as a director
23 November 2010Registered office address changed from 2 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD on 23 November 2010
23 November 2010Termination of appointment of Michael Casey as a director
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
7 September 2010Director's details changed for David Shelton on 1 October 2009
7 September 2010Director's details changed for David Shelton on 1 October 2009
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
7 September 2010Secretary's details changed for Paula Latham on 1 October 2009
7 September 2010Director's details changed for Michael Casey on 1 October 2009
7 September 2010Director's details changed for Gary Warren on 1 October 2009
7 September 2010Secretary's details changed for Paula Latham on 1 October 2009
7 September 2010Director's details changed for Michael Casey on 1 October 2009
7 September 2010Director's details changed for Michael Casey on 1 October 2009
7 September 2010Secretary's details changed for Paula Latham on 1 October 2009
7 September 2010Director's details changed for David Shelton on 1 October 2009
7 September 2010Director's details changed for Gary Warren on 1 October 2009
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
7 September 2010Director's details changed for Gary Warren on 1 October 2009
1 October 2009Total exemption small company accounts made up to 31 March 2009
1 October 2009Total exemption small company accounts made up to 31 March 2009
12 August 2009Return made up to 08/08/09; full list of members
12 August 2009Return made up to 08/08/09; full list of members
29 January 2009Total exemption small company accounts made up to 31 March 2008
29 January 2009Total exemption small company accounts made up to 31 March 2008
18 August 2008Return made up to 08/08/08; full list of members
18 August 2008Return made up to 08/08/08; full list of members
6 June 2008Registered office changed on 06/06/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB
6 June 2008Registered office changed on 06/06/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB
3 June 2008Director's change of particulars / david shelton / 01/05/2008
3 June 2008Director's change of particulars / david shelton / 01/05/2008
14 February 2008Total exemption small company accounts made up to 31 March 2007
14 February 2008Total exemption small company accounts made up to 31 March 2007
29 August 2007Director's particulars changed
29 August 2007Return made up to 08/08/07; full list of members
29 August 2007Location of register of members
29 August 2007Director's particulars changed
29 August 2007Secretary's particulars changed
29 August 2007Location of register of members
29 August 2007Return made up to 08/08/07; full list of members
29 August 2007Secretary's particulars changed
29 August 2007Location of debenture register
29 August 2007Director's particulars changed
29 August 2007Location of debenture register
29 August 2007Director's particulars changed
15 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07
15 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07
8 August 2006Incorporation
8 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing