Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

A b a Plastics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 1999)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02069727
Record last updated Saturday, July 11, 2015 8:36:42 AM UTC
Official Address 5 Floor Riverside House 31 Cathederal Road
There are 36 companies registered at this street
Locality Riverside
Region Cardiff, Wales
Postal Code CF119HB
Sector Manufacture of other plastic products

Charts

Visits

A B A PLASTICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62015-72022-122024-82024-112025-12025-22025-3012

Searches

A B A PLASTICS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-102016-1101
Document Type Publication date Download link
Registry Oct 12, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 12, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 1, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 14, 2011 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 10, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2010 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 20, 2010 Liquidator's progress report Liquidator's progress report
Registry May 20, 2010 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 20, 2010 Liquidator's progress report Liquidator's progress report
Registry May 20, 2010 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 20, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 16, 2009 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 22, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2008 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry Nov 21, 2008 Liquidator's progress report Liquidator's progress report
Registry May 9, 2008 Liquidator's progress report 2069... Liquidator's progress report 2069...
Registry May 14, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 14, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 14, 2007 Statement of company's affairs Statement of company's affairs
Registry Apr 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 20, 2006 Appointment of a director Appointment of a director
Registry Sep 20, 2006 Appointment of a director 2069... Appointment of a director 2069...
Registry Sep 20, 2006 Resignation of a director Resignation of a director
Registry Sep 20, 2006 Resignation of a director 2069... Resignation of a director 2069...
Registry Sep 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2069... Declaration of satisfaction in full or in part of a mortgage or charge 2069...
Registry Sep 12, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2006 Annual return Annual return
Registry Oct 24, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Jun 13, 2005 Annual return Annual return
Registry Mar 10, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 10, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 10, 2005 Alteration to memorandum and articles 2069... Alteration to memorandum and articles 2069...
Registry Mar 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2004 Particulars of a mortgage or charge 2069... Particulars of a mortgage or charge 2069...
Financials Jun 29, 2004 Annual accounts Annual accounts
Registry Jun 16, 2004 Annual return Annual return
Registry Jun 27, 2003 Annual return 2069... Annual return 2069...
Financials May 30, 2003 Annual accounts Annual accounts
Registry Jun 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2069... Declaration of satisfaction in full or in part of a mortgage or charge 2069...
Financials May 31, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Annual return Annual return
Registry May 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2002 Particulars of a mortgage or charge 2069... Particulars of a mortgage or charge 2069...
Registry May 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2001 Annual return Annual return
Financials May 23, 2001 Annual accounts Annual accounts
Financials Aug 1, 2000 Annual accounts 2069... Annual accounts 2069...
Registry May 31, 2000 Annual return Annual return
Registry Nov 10, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 5, 1999 Annual accounts Annual accounts
Registry Jun 2, 1999 Annual return Annual return
Financials Jun 16, 1998 Annual accounts Annual accounts
Registry Jun 8, 1998 Annual return Annual return
Registry May 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 16, 1998 Annual accounts Annual accounts
Registry May 29, 1997 Annual return Annual return
Financials Aug 1, 1996 Annual accounts Annual accounts
Registry May 26, 1996 Annual return Annual return
Financials Jul 6, 1995 Annual accounts Annual accounts
Registry May 17, 1995 Annual return Annual return
Financials Jun 9, 1994 Annual accounts Annual accounts
Registry May 20, 1994 Annual return Annual return
Registry Jul 9, 1993 Annual return 2069... Annual return 2069...
Financials May 24, 1993 Annual accounts Annual accounts
Registry Apr 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1993 Appointment of a woman as Director Appointment of a woman as Director
Financials Jun 18, 1992 Annual accounts Annual accounts
Registry May 27, 1992 Registered office changed Registered office changed
Registry May 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 27, 1992 Director's particulars changed Director's particulars changed
Registry May 27, 1992 Annual return Annual return
Financials Sep 17, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Annual return Annual return
Registry May 22, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jun 4, 1990 Annual return Annual return
Financials Jun 4, 1990 Annual accounts Annual accounts
Registry Oct 24, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1989 Annual return Annual return
Financials May 24, 1989 Annual accounts Annual accounts
Registry Dec 13, 1988 Annual return Annual return
Financials Aug 1, 1988 Annual accounts Annual accounts
Registry Jul 19, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 30, 1987 Wd ad --------- Wd ad ---------
Registry Mar 5, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1987 Gazettable document Gazettable document
Registry Feb 10, 1987 Wd pd --------- Wd pd ---------
Registry Feb 10, 1987 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)