Cbam (Ab) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2012)shareholder details and share percentages 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
ALLENBRIDGE GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 01919345 Record last updated Thursday, January 18, 2018 12:27:39 PM UTC Official Address 30 Finsbury Square London Ec2p2yu Clerkenwell There are 947 companies registered at this street
Postal Code EC2P2YU Sector Financial intermediation not elsewhere classified
Visits Searches Document Type Publication date Download link Registry Jul 24, 2015 Second notification of strike-off action in london gazette Registry Apr 24, 2015 Return of final meeting in a members' voluntary winding-up Registry Aug 4, 2014 Notification of single alternative inspection location Registry Aug 4, 2014 Change of registered office address Registry Jul 31, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 31, 2014 Resolution Registry Jul 31, 2014 Notice of appointment of liquidator in a voluntary winding up Notices Jul 30, 2014 Notices to creditors Financials Jan 4, 2014 Annual accounts Registry Dec 18, 2013 Annual return Registry Nov 29, 2013 Resignation of one Head Of Self Directed Services and one Director (a man) Registry Nov 29, 2013 Resignation of one Director Registry Jan 16, 2013 Annual return Registry Dec 24, 2012 Statement of capital Registry Dec 24, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 24, 2012 Solvency statement Registry Dec 24, 2012 Reduce issued capital 09 Registry Dec 24, 2012 Resolution Financials Dec 10, 2012 Annual accounts Registry Aug 9, 2012 Company name change Registry Aug 9, 2012 Change of name certificate Registry Aug 9, 2012 Notice of change of name nm01 - resolution Registry Jul 26, 2012 Appointment of a person as Director Registry Jul 25, 2012 Appointment of a man as Cfo and Director Registry Jun 20, 2012 Change of particulars for secretary Registry Apr 4, 2012 Appointment of a person as Director Registry Apr 2, 2012 Resignation of one Director Registry Apr 1, 2012 Resignation of one Director (a man) Registry Apr 1, 2012 Appointment of a man as Director and Head Of Self Directed Services Registry Mar 2, 2012 Resignation of one Director Registry Mar 1, 2012 Resignation of one Chief Financial Officer and one Director (a man) Financials Dec 16, 2011 Annual accounts Registry Dec 8, 2011 Annual return Registry Aug 17, 2011 Appointment of a person as Director Registry Aug 9, 2011 Appointment of a man as Director Registry Jul 26, 2011 Resignation of one Director Registry Jul 15, 2011 Resignation of one Head Of Wealth Management and one Director (a man) Registry Mar 29, 2011 Memorandum and articles - used in re-registration Registry Mar 29, 2011 Resolution Registry Mar 29, 2011 Application by a public company for re-registration as a private limited company Registry Mar 29, 2011 Rereg pri-plc Registry Mar 29, 2011 Re-registration of a company from public to private Registry Mar 22, 2011 Resignation of one Director Registry Mar 22, 2011 Resignation of one Secretary Registry Mar 22, 2011 Resignation of one Director Registry Mar 7, 2011 Appointment of a person as Director Registry Mar 7, 2011 Appointment of a person as Director 1666329... Registry Mar 7, 2011 Appointment of a person as Director Registry Mar 7, 2011 Appointment of a person as Director 1666329... Registry Mar 7, 2011 Appointment of a person as Director Registry Mar 7, 2011 Appointment of a person as Director 1666329... Registry Mar 7, 2011 Appointment of a person as Secretary Registry Mar 7, 2011 Change of registered office address Registry Mar 7, 2011 Change of accounting reference date Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge 1667716... Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 18, 2011 Five appointments: 3 men and 2 women,: 3 men and 2 women Registry Feb 18, 2011 Resignation of one Company Director and one Director (a man) Registry Jan 14, 2011 Alteration to memorandum and articles Registry Jan 14, 2011 Resolution Registry Jan 13, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jan 10, 2011 Annual return Financials Nov 3, 2010 Annual accounts Registry Feb 26, 2010 Annual return Financials Dec 15, 2009 Annual accounts Registry Feb 13, 2009 Annual return Financials Feb 4, 2009 Annual accounts Financials Jan 31, 2008 Annual accounts 1788528... Registry Jan 23, 2008 Annual return Registry Feb 15, 2007 Annual return 1866717... Financials Nov 5, 2006 Annual accounts Registry Jan 19, 2006 Annual return Registry Jan 19, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 9, 2005 Annual accounts Registry Dec 16, 2004 Annual return Financials Dec 9, 2004 Annual accounts Registry Jul 19, 2004 Particulars of a mortgage or charge Registry Dec 3, 2003 Annual return Financials Nov 4, 2003 Annual accounts Registry Dec 20, 2002 Annual return Financials Nov 5, 2002 Annual accounts Registry Oct 9, 2002 Resignation of a person Registry Sep 28, 2002 Resignation of one Economist and one Director (a man) Registry Dec 21, 2001 Annual return Financials Oct 23, 2001 Annual accounts Registry Jan 2, 2001 Annual return Financials Nov 2, 2000 Annual accounts Financials Jan 11, 2000 Annual accounts 1866476... Registry Dec 21, 1999 Annual return Registry Dec 1, 1999 Appointment of a person Registry Oct 27, 1999 Appointment of a man as Director and Investment Analyst Registry Aug 6, 1999 Notice of increase in nominal capital Registry Aug 6, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 6, 1999 Alter mem and arts Registry Aug 6, 1999 Resolution Registry Aug 6, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 6, 1999 Notice of increase in nominal capital Registry Aug 6, 1999 Resolution Registry Aug 6, 1999 Resolution 1831818...