Advanced company searchLink opens in new window

ABACO SYSTEMS LIMITED

Company number 02151516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2006 288b Director resigned
31 Aug 2006 363s Return made up to 26/07/06; bulk list available separately
08 Aug 2006 288b Director resigned
21 Jun 2006 288c Director's particulars changed
21 Apr 2006 88(2)R Ad 04/04/06--------- £ si 3000@12.5=37500 £ ic 3792080/3829580
03 Apr 2006 88(2)R Ad 20/03/06--------- £ si 9000@.125=1125 £ ic 3790955/3792080
14 Mar 2006 88(2)R Ad 06/03/06--------- £ si 3000@.125=375 £ ic 3790580/3790955
10 Mar 2006 88(2)R Ad 03/03/06--------- £ si 6000@.125=750 £ ic 3789830/3790580
26 Jan 2006 SA Statement of affairs
26 Jan 2006 88(2)R Ad 16/08/04--------- £ si 159980@.125
13 Jan 2006 288b Director resigned
28 Dec 2005 288a New director appointed
15 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Aprve rules of esip 07/09/05
15 Sep 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2005 AA Group of companies' accounts made up to 31 March 2005
24 Aug 2005 88(2)R Ad 08/08/05--------- £ si 3000@.125=375 £ ic 3789455/3789830
17 Aug 2005 363s Return made up to 26/07/05; bulk list available separately
12 Jul 2005 288a New secretary appointed
09 Jul 2005 288b Secretary resigned
09 Jul 2005 88(2)R Ad 24/06/05--------- £ si 10000@.125=1250 £ ic 3768207/3769457
09 Jul 2005 88(2)R Ad 17/06/05--------- £ si 6000@.125=750 £ ic 3767457/3768207
10 Jun 2005 403a Declaration of satisfaction of mortgage/charge
11 Dec 2004 88(2)R Ad 11/10/04--------- £ si 6000@.125=750 £ ic 3766707/3767457
12 Oct 2004 88(2)R Ad 05/10/04--------- £ si 3000@.125=375 £ ic 3766332/3766707