Advanced company searchLink opens in new window

ABF2 LIMITED

Company number 03101837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 1999 AA Full accounts made up to 31 December 1998
11 Feb 1999 363b Return made up to 13/09/98; full list of members
11 Feb 1999 288c Director's particulars changed
26 Nov 1998 AA Full accounts made up to 31 December 1997
21 Oct 1998 288a New director appointed
27 Jan 1998 287 Registered office changed on 27/01/98 from: first floort st bartholomew house 92 fleet street london EC4Y 1DH
26 Sep 1997 363b Return made up to 13/09/97; full list of members
17 Jul 1997 AA Full accounts made up to 31 December 1996
15 Jul 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 Jul 1997 122 S-div 23/06/97
11 Jun 1997 288a New secretary appointed
29 May 1997 287 Registered office changed on 29/05/97 from: the offices of R. P. crew & associates 4-5 bridge street bath, avon BA2 4AP
29 May 1997 288b Secretary resigned;director resigned
29 May 1997 288b Director resigned
15 Nov 1996 363s Return made up to 13/09/96; full list of members
26 Apr 1996 224 Accounting reference date notified as 31/12
14 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Nov 1995 88(2)R Ad 09/10/95--------- £ si 998@1=998 £ ic 2/1000
14 Nov 1995 122 Div 09/10/95
14 Nov 1995 123 £ nc 100/1000 02/10/95
14 Nov 1995 287 Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF
14 Nov 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed