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

Abacus Direct (Nationwide) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 1996)
  • 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

CHANNEL LETTERING LIMITED
CONSUMABLES DIRECT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01749746
Record last updated Sunday, April 26, 2015 1:41:51 AM UTC
Official Address 1 Suite White House Business Centre Forest Road Kingswood Woodstock
There are 47 companies registered at this street
Locality Woodstock
Region South Gloucestershire, England
Postal Code BS158NH
Sector Other business activities

Charts

Visits

ABACUS DIRECT (NATIONWIDE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72024-82024-102025-12025-22025-32025-401234
Document Type Publication date Download link
Registry Aug 21, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 21, 2009 Liquidator's progress report Liquidator's progress report
Registry May 21, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 23, 2009 Appointment of a man as Director and Salesman Appointment of a man as Director and Salesman
Registry Nov 11, 2008 Liquidator's progress report Liquidator's progress report
Registry May 13, 2008 Liquidator's progress report 1749... Liquidator's progress report 1749...
Registry Nov 8, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 13, 2006 Statement of company's affairs Statement of company's affairs
Registry Nov 13, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 13, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Jun 24, 2005 Annual return Annual return
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jul 6, 2004 Annual return Annual return
Registry Mar 13, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2004 Company name change Company name change
Registry Feb 10, 2004 Change of name certificate Change of name certificate
Registry Feb 9, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 9, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 2, 2003 Annual accounts Annual accounts
Registry Jun 1, 2003 Annual return Annual return
Financials Sep 11, 2002 Annual accounts Annual accounts
Registry May 24, 2002 Annual return Annual return
Registry May 25, 2001 Annual return 1749... Annual return 1749...
Financials Apr 20, 2001 Annual accounts Annual accounts
Registry Mar 22, 2001 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
Financials Nov 3, 2000 Annual accounts Annual accounts
Registry Aug 7, 2000 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2000 Annual return Annual return
Registry Jun 7, 2000 Appointment of a director Appointment of a director
Registry Jun 7, 2000 Appointment of a director 1749... Appointment of a director 1749...
Registry Jun 1, 2000 Appointment of a man as Sales Manager and Director Appointment of a man as Sales Manager and Director
Registry Dec 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 1999 Miscellaneous document Miscellaneous document
Registry Dec 20, 1999 Resignation of a director Resignation of a director
Registry Dec 10, 1999 Appointment of a director Appointment of a director
Registry Dec 10, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 3, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Dec 3, 1999 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Financials Oct 26, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Oct 23, 1998 Annual accounts Annual accounts
Registry Jul 27, 1998 Company name change Company name change
Registry Jul 24, 1998 Change of name certificate Change of name certificate
Registry Jul 20, 1998 Annual return Annual return
Registry Jul 20, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 20, 1998 Director's particulars changed Director's particulars changed
Registry Nov 30, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 30, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 26, 1997 Annual accounts Annual accounts
Registry Jun 23, 1997 Annual return Annual return
Financials Sep 24, 1996 Annual accounts Annual accounts
Registry Jun 17, 1996 Annual return Annual return
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Jul 4, 1995 Annual return Annual return
Registry Mar 2, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1995 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Jul 1, 1994 Annual return Annual return
Registry Jul 1, 1994 Miscellaneous document Miscellaneous document
Registry Jul 1, 1994 Exemption from appointing auditors Exemption from appointing auditors
Financials Jul 1, 1994 Annual accounts Annual accounts
Financials May 11, 1993 Annual accounts 1749... Annual accounts 1749...
Registry May 11, 1993 Exemption from appointing auditors Exemption from appointing auditors
Registry May 11, 1993 Annual return Annual return
Financials Jun 10, 1992 Annual accounts Annual accounts
Registry Jun 10, 1992 Annual return Annual return
Registry Aug 27, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 27, 1991 Annual return Annual return
Financials Aug 27, 1991 Annual accounts Annual accounts
Registry May 19, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Dec 13, 1990 Annual accounts Annual accounts
Registry Dec 13, 1990 Annual return Annual return
Registry Jun 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1989 Annual return Annual return
Financials Mar 14, 1989 Annual accounts Annual accounts
Registry Feb 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 15, 1988 Annual return Annual return
Financials Jun 15, 1988 Annual accounts Annual accounts
Registry Jan 21, 1988 Change of name certificate Change of name certificate
Registry Sep 24, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1987 Annual return Annual return
Financials Aug 23, 1987 Annual accounts Annual accounts
Registry Feb 1, 1985 Miscellaneous document Miscellaneous document
Registry Jan 17, 1985 £ nc 25000/6000000 £ nc 25000/6000000

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)