(MR04) Satisfaction of charge 063262010003 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063262010004, created on 2022-01-21
filed on: 24th, January 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-03-31
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-27 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-10: 240.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-07-27 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-21: 240.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-07-27 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-09-11: 240.00 GBP
capital
|
|
(AD01) Registered office address changed from 88 Knight Street Pinchbeck Spalding Lincolnshire PE11 3RB United Kingdom on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063262010003
filed on: 7th, May 2013
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-07-27 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed abacus care services LTDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2011-12-19
change of name
|
|
(AR01) Annual return made up to 2011-07-27 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2011
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-05-09: 50.00 GBP
filed on: 9th, May 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 2011-04-15 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-15
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hannibal associates LTDcertificate issued on 17/01/11
filed on: 17th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2010-01-17
change of name
|
|
(AD01) Registered office address changed from 8 Bear Lane Pinchbeck Spalding Lincs PE11 3XA Uk on 2010-10-05
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-27 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-10-05
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-10-05
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 26th, April 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2010-01-04
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 2010-01-04 - new secretary appointed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-24
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-08-24 Appointment terminated director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-08-24 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/08/2009 from 88 knight street, pinchbeck spalding lincs PE11 3RB
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-08-11 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amsit LTDcertificate issued on 23/06/09
filed on: 19th, June 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 28th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-08-29
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-04-18 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, October 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, October 2007
| resolution
|
Free Download
(10 pages)
|
(288c) Director's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 27th, July 2007
| incorporation
|
Free Download
(13 pages)
|