- Company Overview for A B OUTSOURCING LIMITED (03391884)
- Filing history for A B OUTSOURCING LIMITED (03391884)
- People for A B OUTSOURCING LIMITED (03391884)
- Charges for A B OUTSOURCING LIMITED (03391884)
- More for A B OUTSOURCING LIMITED (03391884)
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) |
---|---|---|---|
01 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
24 May 2016 | AP01 | Appointment of Mr Stephen Cardwell as a director on 1 April 2016 | |
24 May 2016 | AP01 | Appointment of Mr Stephen John Sutherland as a director on 1 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Duncan Stuart Gray as a director on 1 April 2016 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from , Broadway Industrial Estate, Broadway, Dunkinfield, Cheshire, SK14 4QS to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 1 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
30 Jul 2014 | AP01 | Appointment of Mr Duncan Stuart Gray as a director on 22 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Gary Parsons as a director on 22 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Barbara Joan Parsons as a director on 22 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Karl Dallimore as a director on 22 July 2014 | |
24 Jul 2014 | MR01 | Registration of charge 033918840005, created on 22 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders |