Abbeycrest International Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 23, 1995)
- 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
|
ABBEYCREST JEWELLERS LIMITED
G & A LIMITED
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
|
Locality |
Unsworth |
Region |
England |
Postal Code |
BL98DG
|
Sector |
Manufacture of jewellery & related |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 8, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 8, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 19, 2014 |
Liquidator's progress report
|  |
Registry |
May 29, 2013 |
Liquidator's progress report 2490...
|  |
Registry |
Apr 26, 2012 |
Statement of company's affairs
|  |
Registry |
Apr 10, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 10, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 2, 2012 |
Change of registered office address
|  |
Registry |
Mar 22, 2012 |
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...
|  |
Registry |
Mar 22, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 7, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 23, 2012 |
Change of registered office address
|  |
Registry |
Jan 16, 2012 |
Resignation of one Director
|  |
Registry |
Jan 12, 2012 |
Resignation of one Director 2490...
|  |
Registry |
Jan 12, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 31, 2011 |
Resignation of one Director (a man) and one None
|  |
Registry |
Dec 24, 2011 |
Appointment of a man as Director
|  |
Registry |
May 18, 2011 |
Annual return
|  |
Registry |
May 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 22, 2011 |
Resignation of 2 people: one Supply Chain Director and one Director (a man)
|  |
Registry |
Feb 22, 2011 |
Resignation of one Director
|  |
Registry |
Feb 22, 2011 |
Resignation of one Director 2490...
|  |
Financials |
Nov 30, 2010 |
Annual accounts
|  |
Registry |
Oct 25, 2010 |
Appointment of a person as Director
|  |
Registry |
Oct 25, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Sep 30, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 7, 2010 |
Resignation of one Director
|  |
Registry |
Jun 7, 2010 |
Resignation of one Secretary
|  |
Registry |
May 21, 2010 |
Resignation of one Director (a man)
|  |
Registry |
May 20, 2010 |
Annual return
|  |
Registry |
Apr 8, 2010 |
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...
|  |
Registry |
Mar 8, 2010 |
Change of registered office address
|  |
Registry |
Jan 15, 2010 |
Appointment of a man as Director
|  |
Registry |
Jan 15, 2010 |
Resignation of one Director
|  |
Financials |
Jan 9, 2010 |
Annual accounts
|  |
Registry |
Jan 4, 2010 |
Resignation of one Director (a man) and one International Sales Director
|  |
Registry |
Jun 3, 2009 |
Annual return
|  |
Registry |
Apr 29, 2009 |
Appointment of a man as Director
|  |
Registry |
Apr 22, 2009 |
Resignation of a director
|  |
Registry |
Apr 22, 2009 |
Resignation of a director 2490...
|  |
Registry |
Apr 22, 2009 |
Appointment of a man as Director
|  |
Registry |
Apr 21, 2009 |
Resignation of a director
|  |
Registry |
Apr 9, 2009 |
Resignation of one Finance and one Director (a man)
|  |
Registry |
Mar 26, 2009 |
Company name change
|  |
Registry |
Mar 26, 2009 |
Resignation of 2 people: one Accountant, one Sales Director and one Director (a man)
|  |
Registry |
Mar 25, 2009 |
Change of name certificate
|  |
Registry |
Mar 21, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 15, 2009 |
Memorandum of association
|  |
Registry |
Jan 13, 2009 |
Company name change
|  |
Registry |
Jan 9, 2009 |
Change of name certificate
|  |
Registry |
Oct 28, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 20, 2008 |
Appointment of a man as Sales Director and Director
|  |
Registry |
Aug 12, 2008 |
Company name change
|  |
Registry |
Aug 9, 2008 |
Change of name certificate
|  |
Financials |
Aug 8, 2008 |
Annual accounts
|  |
Registry |
May 29, 2008 |
Annual return
|  |
Registry |
May 6, 2008 |
Resignation of a director
|  |
Registry |
Apr 30, 2008 |
Resignation of one Commercial Director and one Director (a man)
|  |
Registry |
Apr 21, 2008 |
Resignation of a director
|  |
Registry |
Apr 17, 2008 |
Resignation of one Operations Director and one Director (a man)
|  |
Financials |
Jul 17, 2007 |
Annual accounts
|  |
Registry |
Jul 16, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 31, 2007 |
Annual return
|  |
Registry |
Mar 15, 2007 |
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...
|  |
Registry |
Dec 18, 2006 |
Auditor's letter of resignation
|  |
Financials |
Sep 28, 2006 |
Annual accounts
|  |
Financials |
Sep 11, 2006 |
Annual accounts 2490...
|  |
Registry |
Jun 23, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 8, 2006 |
Annual return
|  |
Registry |
May 25, 2006 |
Appointment of a director
|  |
Registry |
May 25, 2006 |
Appointment of a director 2490...
|  |
Registry |
May 17, 2006 |
Four appointments: 4 men
|  |
Registry |
Jan 10, 2006 |
Resignation of a director
|  |
Registry |
Jan 10, 2006 |
Resignation of a director 2490...
|  |
Registry |
Dec 31, 2005 |
Resignation of 2 people: one It Director, one Company Director and one Director (a man)
|  |
Registry |
Dec 15, 2005 |
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
|  |
Registry |
Dec 7, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 5, 2005 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 8, 2005 |
Annual return
|  |
Registry |
Nov 24, 2004 |
Auditor's letter of resignation
|  |
Financials |
Nov 1, 2004 |
Annual accounts
|  |
Registry |
Oct 29, 2004 |
Resignation of a director
|  |
Registry |
Oct 22, 2004 |
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
|  |
Registry |
Sep 17, 2004 |
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
|  |
Registry |
Sep 17, 2004 |
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
|  |
Registry |
Sep 17, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 2490...
|  |
Registry |
May 19, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
May 19, 2004 |
Particulars of a mortgage or charge 2490...
|  |
Registry |
May 8, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 11, 2004 |
Resignation of a director
|  |
Registry |
Feb 5, 2004 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Sep 4, 2003 |
Annual accounts
|  |