Advanced company searchLink opens in new window

ABSTRACT DECOR (UK) LIMITED

Company number 06441525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2012 AA Total exemption small company accounts made up to 31 October 2011
09 May 2012 AD01 Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 9 May 2012
29 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Spencer Pope as a director
16 Aug 2011 TM02 Termination of appointment of Thurrock Nominees Ltd as a secretary
10 May 2011 AA Total exemption small company accounts made up to 31 October 2010
04 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2011
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mark Leonard Williamson on 30 November 2009
03 Dec 2009 CH01 Director's details changed for Spencer Pope on 30 November 2009
03 Dec 2009 CH04 Secretary's details changed for Thurrock Nominees Ltd on 30 November 2009
28 Dec 2008 AA Total exemption small company accounts made up to 31 October 2008
08 Dec 2008 363a Return made up to 30/11/08; full list of members
20 Oct 2008 225 Accounting reference date shortened from 30/11/2008 to 31/10/2008
04 Dec 2007 288a New director appointed
30 Nov 2007 NEWINC Incorporation