346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Philip Worthing |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oakridge House 44 Castle Oak Usk Monmouthshire NP15 1SG Wales |
Secretary Name | Wendy Elizabeth Worthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Housing Officer |
Correspondence Address | Oak Ridge House 44 Castle Oak Usk Gwent NP15 1SG Wales |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | abacus-recruitment.co.uk |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Pmp Recruitment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 August 2009 | Delivered on: 14 August 2009 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 April 2009 | Delivered on: 1 May 2009 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Confirmatory deed Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
14 June 2007 | Delivered on: 25 June 2007 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 2006 | Delivered on: 13 November 2006 Satisfied on: 28 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 2006 | Delivered on: 25 September 2006 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shop 6 armoury terrace, ebbw vale, gwent, ground floor and basement tudor house hanbury road pontypool, first and second floor offices tudor house hanbury road pontypool, for details of further property charged please refer to form 395, with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
29 May 2003 | Delivered on: 30 May 2003 Satisfied on: 16 January 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2000 | Delivered on: 13 November 2000 Satisfied on: 18 April 2006 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a later date. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
29 November 1999 | Delivered on: 14 December 1999 Satisfied on: 18 April 2006 Persons entitled: Rdm Payroll Services Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting or payroll services arrangement to be entered into now or at a future date. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
2 September 2020 | Satisfaction of charge 9 in full (1 page) |
2 September 2020 | Satisfaction of charge 10 in full (1 page) |
2 September 2020 | Satisfaction of charge 038479430012 in full (1 page) |
9 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 038479430011 in full (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 July 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 038479430012, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 038479430012, created on 15 August 2016 (45 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
7 March 2014 | Registration of charge 038479430011 (61 pages) |
7 March 2014 | Registration of charge 038479430011 (61 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
9 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Alan Connor on 9 March 2012 (1 page) |
9 March 2012 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Alan Connor on 9 March 2012 (1 page) |
9 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Alan Connor on 9 March 2012 (1 page) |
9 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
14 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
9 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
25 June 2007 | Particulars of mortgage/charge (15 pages) |
25 June 2007 | Particulars of mortgage/charge (15 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Return made up to 13/09/06; full list of members
|
19 October 2006 | Return made up to 13/09/06; full list of members
|
27 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 September 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: tudor house hanbury road pontypool gwent NP4 6JL (1 page) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Auditor's resignation (1 page) |
26 September 2006 | Auditor's resignation (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: tudor house hanbury road pontypool gwent NP4 6JL (1 page) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | Particulars of mortgage/charge (9 pages) |
25 September 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Company name changed abacus recruitment services (wal es) LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed abacus recruitment services (wal es) LIMITED\certificate issued on 16/01/06 (2 pages) |
12 December 2005 | Return made up to 13/09/05; full list of members (6 pages) |
12 December 2005 | Return made up to 13/09/05; full list of members (6 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
24 September 2004 | Return made up to 13/09/04; full list of members
|
24 September 2004 | Return made up to 13/09/04; full list of members
|
29 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
29 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members
|
10 October 2003 | Return made up to 13/09/03; full list of members
|
2 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
2 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
30 May 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Particulars of mortgage/charge (7 pages) |
20 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
6 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 11 new street pontnewydd cwmbran gwent NP44 1EE (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 11 new street pontnewydd cwmbran gwent NP44 1EE (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
30 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 September 1999 | Ad 28/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 September 1999 | Ad 28/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 September 1999 | Incorporation (14 pages) |
24 September 1999 | Incorporation (14 pages) |