- Company Overview for ASSOCIATE BUSINESS CONSULTING LIMITED (04988269)
- Filing history for ASSOCIATE BUSINESS CONSULTING LIMITED (04988269)
- People for ASSOCIATE BUSINESS CONSULTING LIMITED (04988269)
- Charges for ASSOCIATE BUSINESS CONSULTING LIMITED (04988269)
- More for ASSOCIATE BUSINESS CONSULTING LIMITED (04988269)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | AD01 | Registered office address changed from 48a the Square Chagford Newton Abbot Devon TQ13 8AH United Kingdom on 22 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Ian Page as a director | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-05-21
|
|
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AP01 | Appointment of Mr Ian Robin Stuart Page as a director | |
01 Mar 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | TM02 | Termination of appointment of Asif Ghaffar as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Rasib Ghaffar as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Asif Ghaffar as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Abdul Ghaffar as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
23 Feb 2010 | AD01 | Registered office address changed from 41 Ludlow Street Penarth South Glamorgan CF64 1EX on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Sajid Ghaffar on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Abdul Ghaffar on 1 January 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Asif Ghaffar on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Rasib Ghaffar on 1 January 2010 |