- Company Overview for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
- Filing history for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
- People for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
- Charges for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
- Insolvency for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
- More for ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED (05699752)
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) |
---|---|---|---|
19 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
19 Feb 2010 | AD02 | Register inspection address has been changed | |
19 Feb 2010 | CH01 | Director's details changed for Mr Christian Thompson on 2 February 2010 | |
19 Feb 2010 | TM02 | Termination of appointment of Christian Thompson as a secretary | |
02 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
14 Jul 2009 | 288a | Director and secretary appointed christian david thompson | |
06 Jul 2009 | 288b | Appointment terminated director timothy oladimeji | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 4 peerglow queensway enfield middlesex EN3 4SB | |
15 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
15 Apr 2009 | 288a | Secretary appointed prince daramola | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from chiltern house thame road haddenham aylesbury buckinghamshire HP17 8BY | |
26 Jan 2009 | AA | Accounts for a dormant company made up to 28 February 2008 | |
24 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2009 | 288b | Appointment terminated director olumuyiwa ogumsanya | |
04 Dec 2008 | 288a | Director appointed timothy oladimeji | |
19 Nov 2008 | 288a | Director appointed olumuyiwa ogumsanya | |
14 Nov 2008 | 288b | Appointment terminated secretary candice sweers | |
14 Nov 2008 | 288b | Appointment terminated director desmond le roy | |
10 Nov 2008 | CERTNM | Company name changed winter hill fifty four LIMITED\certificate issued on 12/11/08 | |
13 Oct 2008 | AA | Accounts for a dormant company made up to 28 February 2007 | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from chiltern house thame road haddenham bucks HP17 8BY | |
07 Oct 2008 | 288b | Appointment terminated secretary jenna purnell | |
07 Oct 2008 | 288b | Appointment terminated director robert ranson | |
07 Oct 2008 | 288a | Secretary appointed candice sweers | |
07 Oct 2008 | 288a | Director appointed desmond le roy |