Advanced company searchLink opens in new window

ABCELLUTE LIMITED

Company number 04295590

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)
19 Jul 2010 CH01 Director's details changed for Dr Benjamin John Nathan Griffiths on 5 July 2010
19 Jul 2010 TM01 Termination of appointment of Peter Evans as a director
02 Jul 2010 AA Full accounts made up to 30 September 2009
14 Apr 2010 AD01 Registered office address changed from Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 14 April 2010
19 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
24 Oct 2009 AA Full accounts made up to 30 September 2008
13 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
10 Sep 2009 88(2) Ad 20/08/09\gbp si 635@0.01=6.35\gbp ic 3395.69/3402.04\
10 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Aug 2009 288b Appointment terminated director alexander watson
23 Jun 2009 288b Appointment terminated director john thornback
04 Mar 2009 363a Return made up to 28/09/08; full list of members
04 Mar 2009 288c Director's change of particulars / gilmour black / 12/05/2005
30 Dec 2008 288c Director's change of particulars / dominic griffiths / 05/11/2008
30 Dec 2008 288c Director's change of particulars / john thornback / 05/11/2008
27 Dec 2008 88(2) Ad 17/12/08\gbp si 1269@0.01=12.69\gbp ic 3383/3395.69\
27 Dec 2008 123 Nc inc already adjusted 17/12/08
27 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Oct 2008 288b Appointment terminated director brenig preest
19 Aug 2008 AA Full accounts made up to 30 September 2007
13 Aug 2008 288b Appointment terminate, director and secretary wendy ross logged form