- Company Overview for ABY PROPERTIES LIMITED (06872814)
- Filing history for ABY PROPERTIES LIMITED (06872814)
- People for ABY PROPERTIES LIMITED (06872814)
- Charges for ABY PROPERTIES LIMITED (06872814)
- More for ABY PROPERTIES LIMITED (06872814)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
17 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from 2nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 31 October 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Aharon Benjamin Missri on 27 September 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 September 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Aharon Benjamin Missri on 10 June 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for John Maurice Leonard on 18 March 2010 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2009 | 353a | Location of register of members (non legible) | |
03 Jun 2009 | 288a | Director appointed john maurice leonard | |
03 Jun 2009 | 288a | Director appointed aharon benjamin missri | |
03 Jun 2009 | 88(2) | Ad 07/04/09 gbp si 99@1=99 gbp ic 1/100 | |
07 Apr 2009 | 288b | Appointment Terminated Director michael clifford | |
07 Apr 2009 | NEWINC | Incorporation |