- Company Overview for ABTECH POWER LIMITED (04516196)
- Filing history for ABTECH POWER LIMITED (04516196)
- People for ABTECH POWER LIMITED (04516196)
- Charges for ABTECH POWER LIMITED (04516196)
- Insolvency for ABTECH POWER LIMITED (04516196)
- More for ABTECH POWER LIMITED (04516196)
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) |
---|---|---|---|
21 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2014 | L64.04 | Dissolution deferment | |
19 Dec 2014 | L64.07 | Completion of winding up | |
29 May 2014 | COCOMP | Order of court to wind up | |
21 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
04 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Gillian Valarie Brand on 1 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Andrew Gordon Brand on 1 August 2010 | |
28 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Sep 2010 | AD02 | Register inspection address has been changed | |
28 Sep 2010 | CH03 | Secretary's details changed for Andrew Gordon Brand on 1 August 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Mar 2009 | 288c | Director and secretary's change of particulars / andrew brand / 01/02/2009 | |
09 Mar 2009 | 288c | Director's change of particulars / gillian brand / 01/02/2009 | |
21 Aug 2008 | 363a | Return made up to 21/08/08; full list of members | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 20A church street oakham rutland LE15 6AA |