- Company Overview for ABACRETE LIMITED (06983247)
- Filing history for ABACRETE LIMITED (06983247)
- People for ABACRETE LIMITED (06983247)
- Charges for ABACRETE LIMITED (06983247)
- More for ABACRETE LIMITED (06983247)
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) |
---|---|---|---|
30 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Jul 2013 | MR01 | Registration of charge 069832470002 | |
14 Mar 2013 | SH08 | Change of share class name or designation | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
19 Jun 2012 | AP03 | Appointment of Mrs Karen Louise Lloyd as a secretary | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
18 Jan 2012 | AP01 | Appointment of Mr Michael John White as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | TM01 | Termination of appointment of Andrew Readman as a director | |
08 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
08 Mar 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 | |
05 Dec 2009 | CERTNM |
Company name changed surface installations LIMITED\certificate issued on 05/12/09
|
|
05 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 88(2) | Ad 10/09/09\gbp si 5@1=5\gbp ic 1/6\ | |
10 Sep 2009 | 288a | Director appointed andrew readman | |
06 Aug 2009 | NEWINC | Incorporation |