Company NameAbacus Recruitment & Training Services UK Limited
Company StatusDissolved
Company Number03847943
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameAbacus Recruitment Services (Wales) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(6 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2021)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Philip Worthing
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOakridge House
44 Castle Oak
Usk
Monmouthshire
NP15 1SG
Wales
Secretary NameWendy Elizabeth Worthing
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleHousing Officer
Correspondence AddressOak Ridge House
44 Castle Oak
Usk
Gwent
NP15 1SG
Wales
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed13 September 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(20 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteabacus-recruitment.co.uk

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Pmp Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

20 May 2011Delivered 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 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
3 March 2014Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
2 September 2020Satisfaction of charge 9 in full (1 page)
2 September 2020Satisfaction of charge 10 in full (1 page)
2 September 2020Satisfaction of charge 038479430012 in full (1 page)
9 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 038479430011 in full (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 July 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 August 2016Registration of charge 038479430012, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 038479430012, created on 15 August 2016 (45 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreements 04/06/2015
(31 pages)
23 June 2015Resolutions
  • RES13 ‐ Re agreements 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(4 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
7 March 2014Registration of charge 038479430011 (61 pages)
7 March 2014Registration of charge 038479430011 (61 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
9 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Alan Connor on 9 March 2012 (1 page)
9 March 2012Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Alan Connor on 9 March 2012 (1 page)
9 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Alan Connor on 9 March 2012 (1 page)
9 March 2012Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 (2 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2011Full accounts made up to 30 June 2010 (19 pages)
7 January 2011Full accounts made up to 30 June 2010 (19 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 30 June 2009 (18 pages)
8 December 2009Full accounts made up to 30 June 2009 (18 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
(5 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
(5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
12 June 2009Full accounts made up to 30 June 2008 (18 pages)
12 June 2009Full accounts made up to 30 June 2008 (18 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 September 2008Return made up to 13/09/08; full list of members (4 pages)
26 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
9 January 2008Full accounts made up to 31 December 2006 (17 pages)
9 January 2008Full accounts made up to 31 December 2006 (17 pages)
25 September 2007Return made up to 13/09/07; full list of members (3 pages)
25 September 2007Return made up to 13/09/07; full list of members (3 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2007Declaration of assistance for shares acquisition (20 pages)
25 June 2007Particulars of mortgage/charge (15 pages)
25 June 2007Particulars of mortgage/charge (15 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(2 pages)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
19 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2006Declaration of assistance for shares acquisition (10 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement appr 13/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006Declaration of assistance for shares acquisition (10 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement appr 13/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2006Registered office changed on 26/09/06 from: tudor house hanbury road pontypool gwent NP4 6JL (1 page)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Auditor's resignation (1 page)
26 September 2006Auditor's resignation (1 page)
26 September 2006Registered office changed on 26/09/06 from: tudor house hanbury road pontypool gwent NP4 6JL (1 page)
26 September 2006Director resigned (1 page)
25 September 2006Particulars of mortgage/charge (9 pages)
25 September 2006Particulars of mortgage/charge (9 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Company name changed abacus recruitment services (wal es) LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed abacus recruitment services (wal es) LIMITED\certificate issued on 16/01/06 (2 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
24 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
29 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
10 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
2 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
30 May 2003Particulars of mortgage/charge (7 pages)
30 May 2003Particulars of mortgage/charge (7 pages)
20 September 2002Return made up to 13/09/02; full list of members (6 pages)
20 September 2002Return made up to 13/09/02; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2001Return made up to 24/09/01; full list of members (6 pages)
27 October 2001Return made up to 24/09/01; full list of members (6 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
6 November 2000Return made up to 24/09/00; full list of members (6 pages)
6 November 2000Return made up to 24/09/00; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
1 October 1999Registered office changed on 01/10/99 from: 11 new street pontnewydd cwmbran gwent NP44 1EE (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 11 new street pontnewydd cwmbran gwent NP44 1EE (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
30 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 September 1999Ad 28/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 September 1999Ad 28/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 September 1999Incorporation (14 pages)
24 September 1999Incorporation (14 pages)