ABRECCO (LONDON) LIMITED

45a George Street 45a George Street, EH2 2HT
StatusDISSOLVED
Company No.SC303126
CategoryPrivate Limited Company
Incorporated30 May 2006
Age18 years, 2 days
JurisdictionScotland
Dissolution24 Aug 2012
Years11 years, 9 months, 8 days

SUMMARY

ABRECCO (LONDON) LIMITED is an dissolved private limited company with number SC303126. It was incorporated 18 years, 2 days ago, on 30 May 2006 and it was dissolved 11 years, 9 months, 8 days ago, on 24 August 2012. The company address is 45a George Street 45a George Street, EH2 2HT.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-30

Officer name: Elizabeth Jane Byrne

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Myles Byrne

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Capital

Type: 169

Description: Gbp ic 1074/1000 31/03/09 gbp sr 74@1=74

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 20/12/07 gbp si 22@1=22 gbp ic 1052/1074

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 52@1=52 £ ic 1000/1052

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL CLEANING CENTER LTD

15A CARLISLE ROAD,LONDON,NW9 0HL

Number:09101328
Status:ACTIVE
Category:Private Limited Company

GATE INTERIORS LTD

20 CHURCH AVENUE,HOLYWOOD,BT18 9BJ

Number:NI617839
Status:ACTIVE
Category:Private Limited Company

HAPPENING ENTERTAINMENT LIMITED

164 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BT

Number:04969567
Status:ACTIVE
Category:Private Limited Company

J MELROSE DEVELOPMENTS LTD

BROOK HOUSE ASHER LANE BUSINESS PARK,PENTRICH,DE5 3RD

Number:05078173
Status:ACTIVE
Category:Private Limited Company

P F PLANT SERVICES LIMITED

123 HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:05295624
Status:ACTIVE
Category:Private Limited Company

P.S. BODYSHOP LTD.

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC374878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source