- Company Overview for ABACUS ENTERPRISES LIMITED (06765961)
- Filing history for ABACUS ENTERPRISES LIMITED (06765961)
- People for ABACUS ENTERPRISES LIMITED (06765961)
- More for ABACUS ENTERPRISES LIMITED (06765961)
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 Feb 2010 | TM01 | Termination of appointment of Matthew Perkin as a director | |
25 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
06 Feb 2009 | 288a | Director appointed rosemary patricia perkin | |
06 Feb 2009 | 288a | Director appointed matthew perkin | |
06 Feb 2009 | 288a | Director appointed alistair perkin | |
06 Feb 2009 | 288a | Director and secretary appointed russell phjilip cox | |
06 Feb 2009 | 288a | Director appointed deborah jane cox | |
06 Feb 2009 | 288a | Director appointed jane elizabeth bennett | |
06 Feb 2009 | 288a | Director appointed nigel david bennett | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from abacus enterprises LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | 288b | Appointment terminated director lee gilburt | |
23 Jan 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 1@1=1\gbp ic 7/8\ | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 1@1=1\gbp ic 6/7\ | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 1@1=1\gbp ic 5/6\ | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 1@1=1\gbp ic 4/5\ | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 1@1=1\gbp ic 3/4\ | |
23 Jan 2009 | 88(2) | Ad 21/01/09\gbp si 2@1=2\gbp ic 1/3\ | |
04 Dec 2008 | NEWINC | Incorporation |