ABARDA LIMITED
Status | DISSOLVED |
Company No. | 03392491 |
Category | Private Limited Company |
Incorporated | 26 Jun 1997 |
Age | 26 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2010 |
Years | 14 years, 1 month, 11 days |
SUMMARY
ABARDA LIMITED is an dissolved private limited company with number 03392491. It was incorporated 26 years, 11 months, 5 days ago, on 26 June 1997 and it was dissolved 14 years, 1 month, 11 days ago, on 20 April 2010. The company address is 3 Pegasus Road 3 Pegasus Road, Farnborough, GU14 8SG, Hampshire, United Kingdom.
Company Fillings
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from unit 7 35 cross street farnborough hampshire GU14 6AB
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/08/03
Documents
Legacy
Date: 08 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 08/01/03 from: market house 109 guildford street chertsey surrey KT16 9AS
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 23 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 25/12/99 to 30/11/99
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: antrobus house 18 college street petersfield hampshire GU31 4AD
Documents
Legacy
Date: 07 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 07/10/99 from: 1 mornington cottages mornington road whitehill bordon hampshire GU35 9EW
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 25 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-25
Documents
Resolution
Date: 29 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Legacy
Date: 08 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 25/12/98
Documents
Legacy
Date: 17 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/07/97--------- £ si 2998@1=2998 £ ic 1/2999
Documents
Resolution
Date: 17 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1997
Category: Capital
Type: 123
Description: £ nc 1000/10000 08/07/97
Documents
Certificate change of name company
Date: 16 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mannequinn management LIMITED\certificate issued on 17/07/97
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 14/07/97 from: cosmopolitan house airport service road portsmouth hampshire
Documents
Some Companies
ACOSTA MILITARY INTERNATIONAL, INC.
6600 CORPORATE CENTER PARKWAY,JACKSONVILLE,
Number: | FC028429 |
Status: | ACTIVE |
Category: | Other company type |
205 WELLS ROAD, KNOWLE,AVON,BS4 2DF
Number: | 04466123 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FRIARS CLOSE,COLCHESTER,CO7 9NW
Number: | 10282486 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROFT GREEN,ATTLEBOROUGH,NR17 2JS
Number: | 10089755 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MERIDIAN WALK,LONDON,N17 8EH
Number: | 09651126 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE HOLLIES,NORTHWICH,CW9 8RS
Number: | 11475802 |
Status: | ACTIVE |
Category: | Private Limited Company |