Advanced company searchLink opens in new window

ABLEBOX LIMITED

Company number 02547129

Filter by category

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)
01 Nov 2010 CH01 Director's details changed for Mr Anthony Brian Lloyd on 9 October 2010
01 Nov 2010 TM02 Termination of appointment of Andrew Mcdougall as a secretary
12 Oct 2010 AP01 Appointment of Sam Ainsworth as a director
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Mar 2010 TM01 Termination of appointment of Steven Blyth as a director
03 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Anthony Brian Lloyd on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Jennifer Elizabeth Lloyd on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Steven Blyth on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Andrew Mcdougall on 1 October 2009
11 Oct 2009 CERTNM Company name changed able packaging designs LIMITED\certificate issued on 11/10/09
  • CONNOT ‐
11 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
29 Sep 2009 288a Director appointed steven blyth
28 Sep 2009 288a Director appointed jennifer elizabeth lloyd
20 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Sep 2009 288b Appointment terminated director kevin costigan
11 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Oct 2008 363a Return made up to 09/10/08; full list of members
08 May 2008 288a Director appointed kevin charles costigan
30 Oct 2007 363s Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
01 Aug 2007 169 £ ic 400/210 06/07/07 £ sr 190@1=190
18 Jul 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2007 288b Director resigned