- Company Overview for ABEX INTERNATIONAL LTD (07031623)
- Filing history for ABEX INTERNATIONAL LTD (07031623)
- People for ABEX INTERNATIONAL LTD (07031623)
- More for ABEX INTERNATIONAL LTD (07031623)
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) |
---|---|---|---|
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
23 May 2013 | AD01 | Registered office address changed from 1a Verwood Road Harrow Middlesex HA2 6LD United Kingdom on 23 May 2013 | |
29 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2013 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
18 Jul 2012 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 18 July 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
03 Jan 2012 | CH04 | Secretary's details changed for Scf Secretary Ltd on 28 September 2011 | |
02 Jan 2012 | CH01 | Director's details changed for Bernard Quarshie on 28 September 2011 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
10 Mar 2011 | CH04 | Secretary's details changed for Scf Secretary Ltd on 28 October 2009 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of Francis Andan as a director | |
01 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\ | |
28 Sep 2009 | NEWINC | Incorporation |