A.B.L. ENVELOPES LIMITED
Status | DISSOLVED |
Company No. | 03110475 |
Category | Private Limited Company |
Incorporated | 05 Oct 1995 |
Age | 28 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2012 |
Years | 12 years, 4 months, 26 days |
SUMMARY
A.B.L. ENVELOPES LIMITED is an dissolved private limited company with number 03110475. It was incorporated 28 years, 8 months ago, on 05 October 1995 and it was dissolved 12 years, 4 months, 26 days ago, on 10 January 2012. The company address is Willow Down Pillar Box Corner Willow Down Pillar Box Corner, Maldon, CM9 6NR, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Old address: Unit 5/6 East Hanningfield Industrial Estate Near Chelmsford Essex Cm3
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alwynne Anderson
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jiggins
Change date: 2009-10-13
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 08 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Legacy
Date: 17 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/03/99
Documents
Legacy
Date: 06 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Legacy
Date: 21 May 1996
Category: Address
Type: 287
Description: Registered office changed on 21/05/96 from: acre house rymer 11-15 william road london NW1 3ER
Documents
Legacy
Date: 02 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 05/10/95--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
7 & 8 CHURCH STREET,DORSET,BH21 1JH
Number: | 05396010 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 A FERRIER CRESCENT,ABERDEEN,AB24 2QL
Number: | SC567237 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHER COURT MANAGEMENT COMPANY LIMITED
2 SPITAL GATE,YARM,TS15 9XB
Number: | 03075808 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WICKHAM PLACE,FLEET,GU52 6NG
Number: | 09468954 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.F.C. DIENSTVERLENING LIMITED
MAPLE HOUSE EXT. 007,POTTERS BAR,EN6 5BS
Number: | 07562893 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATCHPOLE LANE,MALDON,CM9 8PY
Number: | 11497083 |
Status: | ACTIVE |
Category: | Private Limited Company |