- Company Overview for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
- Filing history for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
- People for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
- Charges for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
- Insolvency for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
- More for A-B-A-C-U-S FRANCHISING COMPANY LIMITED (04987125)
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) |
---|---|---|---|
29 Jul 2011 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
26 Jul 2010 | TM02 | Termination of appointment of Kay Phillips as a secretary | |
23 Jul 2010 | AD01 | Registered office address changed from , 3a & 3B Colima Avenue, Sunderland Enterprise Park West, Sunderland, Tyne & Wear, SR5 3XB on 23 July 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jul 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
09 Jul 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
16 May 2008 | 363a | Return made up to 31/03/08; full list of members | |
29 Oct 2007 | 288b | Director resigned | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 288a | New secretary appointed | |
11 Sep 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
29 May 2007 | 363a | Return made up to 31/03/07; full list of members | |
08 Mar 2007 | 395 | Particulars of mortgage/charge | |
03 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
16 Dec 2006 | 395 | Particulars of mortgage/charge | |
03 Aug 2006 | 288b | Director resigned | |
03 Aug 2006 | 288b | Director resigned | |
24 Apr 2006 | 363s | Return made up to 31/03/06; full list of members | |
21 Apr 2006 | AA | Full accounts made up to 31 March 2005 | |
14 Jul 2005 | 363s | Return made up to 30/06/05; full list of members | |
04 Jul 2005 | 287 | Registered office changed on 04/07/05 from: office 1 first floor, 8 silksworth lane, sunderland, tyne & wear SR3 1LL |