- Company Overview for ABLE CAPITAL LIMITED (06468198)
- Filing history for ABLE CAPITAL LIMITED (06468198)
- People for ABLE CAPITAL LIMITED (06468198)
- More for ABLE CAPITAL LIMITED (06468198)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
03 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
02 Feb 2009 | 288c | Director's Change of Particulars / christopher winnard / 01/02/2009 / Occupation was: property investment company, now: finance company | |
02 Feb 2009 | 288c | Director's Change of Particulars / elaine crouch / 01/02/2009 / HouseName/Number was: bretby hall, now: 332; Street was: bretby hall park, now: porchester road; Post Town was: burton-on-trent, now: nottingham; Region was: south derbyshire, now: nottinghamshire; Post Code was: DE15 0QQ, now: NG3 6GR; Occupation was: property investment company, now: | |
18 Apr 2008 | 288a | Director appointed christopher winnard | |
18 Apr 2008 | 288a | Director appointed elaine crouch | |
18 Apr 2008 | 288b | Appointment Terminated Director imco director LIMITED | |
18 Apr 2008 | 288b | Appointment Terminated Secretary imco secretary LIMITED | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from 21 queen street leeds west yorkshire LS1 2TW | |
17 Apr 2008 | CERTNM | Company name changed imco (292007) LIMITED\certificate issued on 17/04/08 | |
09 Jan 2008 | NEWINC | Incorporation |