- Company Overview for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Filing history for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- People for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Charges for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Insolvency for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- More for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
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) |
---|---|---|---|
11 Aug 2014 | MR01 | Registration of charge 058474760005, created on 11 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Aug 2014 | MR01 | Registration of charge 058474760003, created on 6 August 2014 | |
06 Aug 2014 | MR01 |
Registration of charge 058474760004, created on 6 August 2014
|
|
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
30 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Gary Peter Arnold Daniels on 1 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Steven Richard Davies on 1 June 2010 | |
27 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 19 ynysmaerdy terrace ynysmaerdy pontyclun CF72 8LG | |
14 Oct 2008 | 288a | Secretary appointed mr steven richard davies | |
13 Oct 2008 | 363a | Return made up to 15/06/08; full list of members | |
13 Oct 2008 | 288b | Appointment terminated secretary lewis daniels | |
13 Oct 2008 | 288b | Appointment terminated director lewis daniels | |
13 Oct 2008 | 288a | Director appointed mr gary peter arnold daniels | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |