Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Abbeycrest International LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 23, 1995)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

ABBEYCREST JEWELLERS LIMITED
G & A LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02490237
Record last updated Sunday, April 12, 2015 6:40:25 PM UTC
Official Address Hollins Mount Lane Bury Lancashire Bl98dg Unsworth
There are 310 companies registered at this street
Postal Code BL98DG
Sector Manufacture of jewellery & related

Charts

Visits

ABBEYCREST INTERNATIONAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 8, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 8, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 19, 2014 Liquidator's progress report Liquidator's progress report
Registry May 29, 2013 Liquidator's progress report 2490... Liquidator's progress report 2490...
Registry Apr 26, 2012 Statement of company's affairs Statement of company's affairs
Registry Apr 10, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 10, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 2, 2012 Change of registered office address Change of registered office address
Registry Mar 22, 2012 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 Mar 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 2490... Statement of satisfaction in full or in part of mortgage or charge 2490...
Registry Mar 22, 2012 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 Feb 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2012 Change of registered office address Change of registered office address
Registry Jan 16, 2012 Resignation of one Director Resignation of one Director
Registry Jan 12, 2012 Resignation of one Director 2490... Resignation of one Director 2490...
Registry Jan 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 31, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Dec 24, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2011 Annual return Annual return
Registry May 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2011 Resignation of 2 people: one Supply Chain Director and one Director (a man) Resignation of 2 people: one Supply Chain Director and one Director (a man)
Registry Feb 22, 2011 Resignation of one Director Resignation of one Director
Registry Feb 22, 2011 Resignation of one Director 2490... Resignation of one Director 2490...
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Oct 25, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 25, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 7, 2010 Resignation of one Director Resignation of one Director
Registry Jun 7, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 21, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 20, 2010 Annual return Annual return
Registry Apr 8, 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 Apr 8, 2010 Statement of satisfaction in full or in part of mortgage or charge 2490... Statement of satisfaction in full or in part of mortgage or charge 2490...
Registry Mar 8, 2010 Change of registered office address Change of registered office address
Registry Jan 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 15, 2010 Resignation of one Director Resignation of one Director
Financials Jan 9, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Resignation of one Director (a man) and one International Sales Director Resignation of one Director (a man) and one International Sales Director
Registry Jun 3, 2009 Annual return Annual return
Registry Apr 29, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2009 Resignation of a director Resignation of a director
Registry Apr 22, 2009 Resignation of a director 2490... Resignation of a director 2490...
Registry Apr 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 21, 2009 Resignation of a director Resignation of a director
Registry Apr 9, 2009 Resignation of one Finance and one Director (a man) Resignation of one Finance and one Director (a man)
Registry Mar 26, 2009 Company name change Company name change
Registry Mar 26, 2009 Resignation of 2 people: one Accountant, one Sales Director and one Director (a man) Resignation of 2 people: one Accountant, one Sales Director and one Director (a man)
Registry Mar 25, 2009 Change of name certificate Change of name certificate
Registry Mar 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2009 Memorandum of association Memorandum of association
Registry Jan 13, 2009 Company name change Company name change
Registry Jan 9, 2009 Change of name certificate Change of name certificate
Registry Oct 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 20, 2008 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Aug 12, 2008 Company name change Company name change
Registry Aug 9, 2008 Change of name certificate Change of name certificate
Financials Aug 8, 2008 Annual accounts Annual accounts
Registry May 29, 2008 Annual return Annual return
Registry May 6, 2008 Resignation of a director Resignation of a director
Registry Apr 30, 2008 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Apr 21, 2008 Resignation of a director Resignation of a director
Registry Apr 17, 2008 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Jul 17, 2007 Annual accounts Annual accounts
Registry Jul 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 31, 2007 Annual return Annual return
Registry Mar 15, 2007 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 Mar 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2490... Declaration of satisfaction in full or in part of a mortgage or charge 2490...
Registry Dec 18, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 28, 2006 Annual accounts Annual accounts
Financials Sep 11, 2006 Annual accounts 2490... Annual accounts 2490...
Registry Jun 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2006 Annual return Annual return
Registry May 25, 2006 Appointment of a director Appointment of a director
Registry May 25, 2006 Appointment of a director 2490... Appointment of a director 2490...
Registry May 17, 2006 Four appointments: 4 men Four appointments: 4 men
Registry Jan 10, 2006 Resignation of a director Resignation of a director
Registry Jan 10, 2006 Resignation of a director 2490... Resignation of a director 2490...
Registry Dec 31, 2005 Resignation of 2 people: one It Director, one Company Director and one Director (a man) Resignation of 2 people: one It Director, one Company Director and one Director (a man)
Registry Dec 15, 2005 Resignation of a director Resignation of a director
Registry Dec 13, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Dec 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 8, 2005 Annual return Annual return
Registry Nov 24, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Oct 29, 2004 Resignation of a director Resignation of a director
Registry Oct 22, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Sep 17, 2004 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 Sep 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2490... Declaration of satisfaction in full or in part of a mortgage or charge 2490...
Registry Sep 17, 2004 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 Sep 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2490... Declaration of satisfaction in full or in part of a mortgage or charge 2490...
Registry Sep 17, 2004 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 Sep 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2490... Declaration of satisfaction in full or in part of a mortgage or charge 2490...
Registry Jun 1, 2004 Annual return Annual return
Registry May 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 2004 Particulars of a mortgage or charge 2490... Particulars of a mortgage or charge 2490...
Registry May 8, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 2004 Resignation of a director Resignation of a director
Registry Feb 5, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 4, 2003 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)