Abacus Land 1 (Propco 2) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
- all other documents available
- original incorporation documents
- 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
|
BALLYMORE PROJECTS (KNIGHTS ROAD) LIMITED
AVERYMARK LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06579550 |
Record last updated |
Thursday, October 4, 2018 1:55:31 AM UTC |
Official Address |
C/o Sanne Group 2 Floor Pollen House 10 Cork Street West End
There are 14 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1S3NP
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 29, 2018 |
Resignation of one Director (a woman)
|  |
Registry |
Nov 5, 2015 |
Appointment of a woman as Director
|  |
Registry |
May 27, 2014 |
Annual return
|  |
Registry |
May 27, 2014 |
Change of particulars for corporate secretary
|  |
Registry |
May 27, 2014 |
Change of particulars for corporate secretary 6579...
|  |
Registry |
Apr 7, 2014 |
Change of registered office address
|  |
Financials |
Jan 4, 2014 |
Annual accounts
|  |
Registry |
Nov 6, 2013 |
Appointment of a person as Secretary
|  |
Registry |
Oct 24, 2013 |
Appointment of a person as Secretary 6579...
|  |
Registry |
May 16, 2013 |
Annual return
|  |
Registry |
Dec 4, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 4, 2012 |
Change of registered office address
|  |
Registry |
Dec 3, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 22, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Oct 22, 2012 |
Resignation of one Director
|  |
Registry |
Oct 22, 2012 |
Resignation of one Director 6579...
|  |
Registry |
Oct 22, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 22, 2012 |
Appointment of a man as Director 6579...
|  |
Registry |
Oct 17, 2012 |
Change of registered office address
|  |
Registry |
Oct 4, 2012 |
Three appointments: 2 men and a person
|  |
Registry |
Oct 4, 2012 |
Resignation of one Secretary
|  |
Registry |
Sep 27, 2012 |
Resignation of one Secretary 6579...
|  |
Financials |
Aug 7, 2012 |
Annual accounts
|  |
Registry |
Jun 19, 2012 |
Miscellaneous document
|  |
Registry |
Jun 18, 2012 |
Change of particulars for director
|  |
Registry |
Jun 15, 2012 |
Change of particulars for director 6579...
|  |
Registry |
Jun 15, 2012 |
Auditor's letter of resignation
|  |
Registry |
May 2, 2012 |
Annual return
|  |
Registry |
Nov 8, 2011 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 1, 2011 |
Annual accounts
|  |
Registry |
Jun 14, 2011 |
Change of particulars for director
|  |
Registry |
Jun 14, 2011 |
Change of particulars for director 6579...
|  |
Registry |
May 6, 2011 |
Change of particulars for corporate secretary
|  |
Registry |
May 5, 2011 |
Change of registered office address
|  |
Registry |
May 4, 2011 |
Annual return
|  |
Registry |
Apr 26, 2011 |
Change of particulars for director
|  |
Financials |
Mar 2, 2011 |
Annual accounts
|  |
Registry |
Jun 3, 2010 |
Change of name certificate
|  |
Registry |
Jun 3, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 3, 2010 |
Company name change
|  |
Registry |
May 20, 2010 |
Change of registered office address
|  |
Registry |
May 20, 2010 |
Appointment of a man as Director
|  |
Registry |
May 20, 2010 |
Appointment of a person as Director
|  |
Registry |
May 20, 2010 |
Resignation of one Director
|  |
Registry |
May 20, 2010 |
Resignation of one Director 6579...
|  |
Registry |
May 20, 2010 |
Resignation of one Secretary
|  |
Registry |
May 20, 2010 |
Appointment of a person as Secretary
|  |
Registry |
May 20, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
May 20, 2010 |
Particulars of a mortgage or charge 6579...
|  |
Registry |
May 20, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
May 20, 2010 |
Particulars of a mortgage or charge 6579...
|  |
Registry |
May 20, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
May 17, 2010 |
Annual return
|  |
Registry |
Apr 30, 2010 |
Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man)
|  |
Registry |
Apr 30, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 15, 2010 |
Memorandum of association
|  |
Registry |
Apr 13, 2010 |
Change of name certificate
|  |
Registry |
Apr 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 13, 2010 |
Company name change
|  |
Registry |
Apr 13, 2010 |
Company name change 6038...
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Jul 29, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 29, 2009 |
Change of accounting reference date
|  |
Registry |
Jul 29, 2009 |
Annual return
|  |
Registry |
Apr 3, 2009 |
Resignation of a director
|  |
Registry |
Apr 3, 2009 |
Resignation of a director 6579...
|  |
Registry |
Jan 21, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 11, 2008 |
Resignation of one Company Director and one Director (a man) 6579...
|  |
Registry |
Jul 25, 2008 |
Appointment of a man as Director
|  |
Registry |
Jul 25, 2008 |
Resignation of a director
|  |
Registry |
Jul 25, 2008 |
Appointment of a man as Director
|  |
Registry |
Jul 25, 2008 |
Appointment of a man as Director 6579...
|  |
Registry |
Jul 25, 2008 |
Appointment of a man as Director
|  |
Registry |
Jul 25, 2008 |
Appointment of a man as Director 6579...
|  |
Registry |
Apr 29, 2008 |
Six appointments: 2 companies and 4 men
|  |