- Company Overview for ABA PRIVATE EQUITY LIMITED (06005025)
- Filing history for ABA PRIVATE EQUITY LIMITED (06005025)
- People for ABA PRIVATE EQUITY LIMITED (06005025)
- More for ABA PRIVATE EQUITY LIMITED (06005025)
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) |
---|---|---|---|
05 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 Sep 2009 | 652a |
Application for striking-off
|
|
01 Dec 2008 | 363a |
Return made up to 21/11/08; full list of members
|
|
01 Dec 2008 | 288c |
Director and Secretary's Change of Particulars / peuk corporate directors LTD / 11/10/2008 / Surname was: peuk corporate directors LTD, now: aba corporate directors LTD; HouseName/Number was: , now: the old borough hall; Street was: edgbaston house, now: 8 borough court; Area was: 3 duchess place, now: grammar school lane; Post Town was: birmingham
|
|
25 Nov 2008 | AA |
Full accounts made up to 30 June 2008
|
|
03 Nov 2008 | 287 |
Registered office changed on 03/11/2008 from edgbaston house 3 duchess place birmingham B16 8NH
|
|
26 Aug 2008 | AA |
Accounts made up to 30 November 2007
|
|
23 Jul 2008 | 225 |
Accounting reference date shortened from 30/11/2008 to 30/06/2008
|
|
13 Dec 2007 | 363a |
Return made up to 21/11/07; full list of members
|
|
11 May 2007 | CERTNM |
Company name changed aba corporate finance LIMITED\certificate issued on 11/05/07
|
|
12 Dec 2006 | 288c |
Director's particulars changed
|
|
21 Nov 2006 | NEWINC |
Incorporation
|