Abs (Electrical Engineering & Supplies) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 15, 1991)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01944893
Record last updated Wednesday, April 15, 2015 8:22:12 PM UTC
Official Address 1 Arundel House Amberley Court Whitworth Road Langley Green
There are 119 companies registered at this street
Locality Langley Green
Region West Sussex, England
Postal Code RH117XL
Sector Wholesale electric household goods

Charts

Visits

ABS (ELECTRICAL ENGINEERING & SUPPLIES) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-32024-62025-12025-32025-52025-601

Searches

ABS (ELECTRICAL ENGINEERING & SUPPLIES) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-52020-92022-52022-72022-901234
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 13, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 13, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 31, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 29, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jun 2, 2010 Statement of company's affairs Statement of company's affairs
Registry May 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 1944... Statement of satisfaction in full or in part of mortgage or charge 1944...
Registry May 19, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 19, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 19, 2010 Change of registered office address Change of registered office address
Registry May 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2010 Annual return Annual return
Registry Apr 19, 2010 Change of particulars for director Change of particulars for director
Registry Apr 19, 2010 Change of particulars for director 1944... Change of particulars for director 1944...
Registry Apr 9, 2010 Resignation of one Director Resignation of one Director
Registry Jun 30, 2009 Resignation of one Director (a man) and one Electrical Wholesale Resignation of one Director (a man) and one Electrical Wholesale
Registry May 13, 2009 Annual return Annual return
Registry May 13, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 28, 2009 Annual accounts Annual accounts
Financials Jul 18, 2008 Annual accounts 1944... Annual accounts 1944...
Registry Jun 20, 2008 Annual return Annual return
Registry Jun 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 19, 2008 Notice of change of directors or secretaries or in their particulars 1944... Notice of change of directors or secretaries or in their particulars 1944...
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Jun 12, 2007 Annual return Annual return
Registry Jan 21, 2007 Resignation of a director Resignation of a director
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Jun 28, 2006 Appointment of a director Appointment of a director
Registry Jun 28, 2006 Appointment of a director 1944... Appointment of a director 1944...
Registry Jun 6, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jun 2, 2006 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Registry Apr 11, 2006 Annual return Annual return
Registry Mar 7, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2006 Appointment of a man as Secretary and Admin Executive Appointment of a man as Secretary and Admin Executive
Financials Apr 8, 2005 Annual accounts Annual accounts
Registry Apr 8, 2005 Annual return Annual return
Registry Jan 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2004 Annual return Annual return
Financials Apr 2, 2004 Annual accounts Annual accounts
Registry Dec 6, 2003 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 Nov 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 28, 2003 Annual accounts Annual accounts
Registry Apr 22, 2003 Annual return Annual return
Financials Apr 26, 2002 Annual accounts Annual accounts
Registry Apr 11, 2002 Annual return Annual return
Financials Jun 12, 2001 Annual accounts Annual accounts
Registry Apr 11, 2001 Annual return Annual return
Registry Jan 26, 2001 Appointment of a director Appointment of a director
Registry Jan 26, 2001 Appointment of a director 1944... Appointment of a director 1944...
Registry Jan 1, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Apr 26, 2000 Annual return Annual return
Registry Mar 31, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2000 Resignation of a director Resignation of a director
Registry Mar 31, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 26, 1999 Annual accounts Annual accounts
Registry Apr 20, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Apr 8, 1998 Annual return Annual return
Financials May 2, 1997 Annual accounts Annual accounts
Registry Apr 8, 1997 Annual return Annual return
Registry Apr 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 23, 1996 Annual accounts Annual accounts
Registry Apr 15, 1996 Annual return Annual return
Financials May 11, 1995 Annual accounts Annual accounts
Registry Apr 6, 1995 Annual return Annual return
Financials Jul 27, 1994 Annual accounts Annual accounts
Registry Apr 8, 1994 Annual return Annual return
Registry Apr 8, 1993 Annual return 1944... Annual return 1944...
Financials Apr 8, 1993 Annual accounts Annual accounts
Financials Jun 10, 1992 Annual accounts 1944... Annual accounts 1944...
Registry Apr 3, 1992 Annual return Annual return
Registry Apr 3, 1992 Director's particulars changed Director's particulars changed
Registry Mar 31, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Jul 15, 1991 Annual accounts Annual accounts
Registry May 7, 1991 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 May 7, 1991 Nc inc already adjusted Nc inc already adjusted
Registry Apr 18, 1991 Annual return Annual return
Registry Jul 31, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 1990 Annual return Annual return
Registry Jul 9, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 2, 1990 Annual accounts Annual accounts
Registry Jun 6, 1989 Annual return Annual return
Financials Jun 6, 1989 Annual accounts Annual accounts
Financials Apr 21, 1988 Annual accounts 1944... Annual accounts 1944...
Registry Apr 21, 1988 Annual return Annual return
Registry Aug 17, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 9, 1987 Annual accounts Annual accounts
Registry May 9, 1987 Annual return Annual return
Registry Feb 14, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 1985 Wd ad --------- Wd ad ---------
Registry Nov 5, 1985 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)