Miskan Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

ABP HOLDINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 02597699
Record last updated Wednesday, January 13, 2021 10:15:05 AM UTC
Official Address 6290 Bishops Court Solihull Parkway Birmingham Business Park B377yb Bickenhill
There are 13 companies registered at this street
Locality Bickenhill
Region England
Postal Code B377YB
Sector limit, trade

Charts

Visits

MISKAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-102020-122021-82022-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 14, 2019 Appointment of a man as Member Of a Firm With 25-50% Of Voting Rights, Shareholder (50-75%) As a Trustee Of a Trust, Shareholder (25-50%) As a Member Of a Firm and Trustee Of a Trust With More 50-75% Of Voting Rights Appointment of a man as Member Of a Firm With 25-50% Of Voting Rights, Shareholder (50-75%) As a Trustee Of a Trust, Shareholder (25-50%) As a Member Of a Firm and Trustee Of a Trust With More 50-75% Of Voting Rights
Registry Nov 14, 2019 Resignation of 3 people: one Shareholder (25-50%) As a Member Of a Firm, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) As a Member Of a Firm, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights
Registry May 1, 2018 Two appointments: 2 companies Two appointments: 2 companies
Registry May 1, 2018 Resignation of one Shareholder (25-50%) As a Member Of a Firm, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights Resignation of one Shareholder (25-50%) As a Member Of a Firm, one Shareholder (50-75%) As a Trustee Of a Trust, one Member Of a Firm With 25-50% Of Voting Rights and one Trustee Of a Trust With More 50-75% Of Voting Rights
Registry Feb 14, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Sep 28, 2017 Annual accounts Annual accounts
Registry Sep 14, 2017 Change of accounting reference date Change of accounting reference date
Financials Aug 16, 2017 Annual accounts Annual accounts
Registry Apr 27, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 12, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 23, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Mar 23, 2017 Resignation of one Director Resignation of one Director
Registry Mar 21, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 15, 2016 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Dec 15, 2016 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 19, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Shareholder (50-75%) As a Trustee Of a Trust, Trustee Of a Trust With More 50-75% Of Voting Rights and Member Of a Firm With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Shareholder (50-75%) As a Trustee Of a Trust, Trustee Of a Trust With More 50-75% Of Voting Rights and Member Of a Firm With 25-50% Of Voting Rights
Financials Jan 6, 2016 Annual accounts Annual accounts
Registry Jan 5, 2016 Resignation of one Director Resignation of one Director
Registry Jan 5, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 14, 2015 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 14, 2015 Resignation of a woman Resignation of a woman
Registry Apr 27, 2015 Annual return Annual return
Financials Mar 27, 2015 Annual accounts Annual accounts
Registry Jul 9, 2014 Annual return Annual return
Financials Dec 10, 2013 Annual accounts Annual accounts
Registry May 9, 2013 Annual return Annual return
Registry May 9, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 9, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 13, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 13, 2013 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Mar 13, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Dec 14, 2012 Annual accounts Annual accounts
Registry Apr 12, 2012 Annual return Annual return
Financials Jan 9, 2012 Annual accounts Annual accounts
Registry Apr 20, 2011 Annual return Annual return
Registry Apr 20, 2011 Change of particulars for director Change of particulars for director
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Apr 23, 2010 Annual return Annual return
Registry Apr 23, 2010 Change of particulars for director Change of particulars for director
Financials Jan 17, 2010 Annual accounts Annual accounts
Registry Apr 14, 2009 Annual return Annual return
Financials Dec 18, 2008 Annual accounts Annual accounts
Registry Apr 11, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Accounts Accounts
Registry Jul 3, 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 Jul 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1800806... Declaration of satisfaction in full or in part of a mortgage or charge 1800806...
Registry Jul 3, 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
Financials May 16, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Annual return Annual return
Registry Aug 29, 2006 Accounts Accounts
Registry Apr 12, 2006 Annual return Annual return
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Oct 19, 2005 Accounts Accounts
Registry Jun 1, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 2005 Annual return Annual return
Financials Feb 9, 2005 Annual accounts Annual accounts
Registry May 11, 2004 Annual return Annual return
Financials Jan 8, 2004 Annual accounts Annual accounts
Registry Dec 31, 2003 Change of name certificate Change of name certificate
Registry Dec 31, 2003 Company name change Company name change
Registry Apr 22, 2003 Annual return Annual return
Registry Mar 27, 2003 Resignation of a person Resignation of a person
Registry Mar 27, 2003 Resignation of a person 1753526... Resignation of a person 1753526...
Registry Mar 27, 2003 Appointment of a person Appointment of a person
Financials Mar 19, 2003 Annual accounts Annual accounts
Financials Mar 19, 2003 Annual accounts 1788956... Annual accounts 1788956...
Registry Mar 13, 2003 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Oct 30, 2002 Resignation of a person Resignation of a person
Registry Oct 30, 2002 Appointment of a person Appointment of a person
Registry Sep 4, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 4, 2002 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Apr 30, 2002 Annual return Annual return
Registry Nov 19, 2001 Appointment of a person Appointment of a person
Registry Sep 26, 2001 Appointment of a woman Appointment of a woman
Registry Apr 10, 2001 Annual return Annual return
Registry Mar 29, 2001 Resignation of a person Resignation of a person
Registry Mar 29, 2001 Resignation of a person 1800927... Resignation of a person 1800927...
Financials Mar 23, 2001 Annual accounts Annual accounts
Registry Feb 20, 2001 Resignation of 2 people: one Financial Controller, one Businessman and one Director (a man) Resignation of 2 people: one Financial Controller, one Businessman and one Director (a man)
Financials Jul 5, 2000 Annual accounts Annual accounts
Registry Apr 25, 2000 Annual return Annual return
Registry Apr 16, 1999 Annual return 1831697... Annual return 1831697...
Financials Feb 1, 1999 Annual accounts Annual accounts
Registry May 8, 1998 Annual return Annual return
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry May 6, 1997 Annual return Annual return
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry May 2, 1996 Annual return Annual return
Financials Mar 11, 1996 Annual accounts Annual accounts
Financials Mar 11, 1996 Annual accounts 1911152... Annual accounts 1911152...
Registry Nov 9, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 10, 1995 Memorandum of association Memorandum of association
Registry Aug 10, 1995 Resolution Resolution
Registry Aug 10, 1995 Resolution 1844998... Resolution 1844998...
Registry May 2, 1995 Annual return Annual return
Registry Apr 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 28, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)