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 Type | Publication 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 |  |