Aldermore Invoice Finance (Holdings) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2013)
- 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
|
ABS FS LIMITED
ABSOLUTE INVOICE FINANCE (HOLDINGS) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06913207 |
Record last updated |
Friday, May 6, 2022 2:18:35 PM UTC |
Official Address |
1 Floor Block b Western House Lynch Wood Orton Waterville
There are 17 companies registered at this street
|
Locality |
Orton Waterville |
Region |
Peterborough, England |
Postal Code |
PE26FZ
|
Sector |
Activities of financial services holding companies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 1, 2022 |
Appointment of a man as Chief Financial Officer and Director
|  |
Registry |
Apr 30, 2022 |
Resignation of one Director (a man)
|  |
Registry |
May 10, 2021 |
Appointment of a man as Director
|  |
Registry |
May 7, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Feb 24, 2020 |
Appointment of a man as Director and Chief Financial Officer
|  |
Registry |
Jan 31, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Dec 12, 2018 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 22, 2018 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 18, 2014 |
Appointment of a man as Director
|  |
Registry |
May 21, 2014 |
Annual return
|  |
Financials |
Aug 6, 2013 |
Annual accounts
|  |
Registry |
May 21, 2013 |
Annual return
|  |
Registry |
Oct 2, 2012 |
Change of particulars for secretary
|  |
Financials |
Jul 26, 2012 |
Annual accounts
|  |
Registry |
May 21, 2012 |
Annual return
|  |
Financials |
Oct 4, 2011 |
Annual accounts
|  |
Registry |
May 26, 2011 |
Annual return
|  |
Registry |
Mar 28, 2011 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 22, 2011 |
Appointment of a woman as Secretary 6913...
|  |
Registry |
Mar 1, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Mar 1, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Sep 3, 2010 |
Memorandum of association
|  |
Registry |
Aug 31, 2010 |
Change of name certificate
|  |
Registry |
Aug 31, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 31, 2010 |
Company name change
|  |
Financials |
Aug 3, 2010 |
Annual accounts
|  |
Registry |
Jul 7, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 7, 2010 |
Appointment of a man as Director 6913...
|  |
Registry |
Jul 7, 2010 |
Resignation of one Director
|  |
Registry |
Jun 18, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 18, 2010 |
Two appointments: 2 men
|  |
Registry |
Jun 11, 2010 |
Annual return
|  |
Registry |
Jun 1, 2010 |
Change of accounting reference date
|  |
Registry |
May 26, 2010 |
Change of registered office address
|  |
Registry |
Feb 23, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 17, 2009 |
Resignation of one Secretary
|  |
Registry |
Nov 28, 2009 |
Resignation of one Secretary 6913...
|  |
Registry |
Nov 24, 2009 |
Resignation of one Director
|  |
Registry |
Nov 24, 2009 |
Memorandum of association
|  |
Registry |
Nov 17, 2009 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Nov 17, 2009 |
Statement of capital
|  |
Registry |
Nov 17, 2009 |
Solvency statement
|  |
Registry |
Nov 17, 2009 |
Reduce issued capital 09
|  |
Registry |
Nov 17, 2009 |
Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
|  |
Registry |
Sep 17, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 17, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Sep 17, 2009 |
£ nc 1000/1500000
|  |
Registry |
Sep 16, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 15, 2009 |
Memorandum of association
|  |
Registry |
Sep 14, 2009 |
Change of name certificate
|  |
Registry |
Sep 14, 2009 |
Company name change
|  |
Registry |
Aug 19, 2009 |
Resignation of a director
|  |
Registry |
Aug 18, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 27, 2009 |
Resignation of a woman
|  |
Registry |
May 21, 2009 |
Two appointments: a man and a woman,: a man and a woman
|  |