- Company Overview for ABHL MULTIPLEX LIMITED (05138188)
- Filing history for ABHL MULTIPLEX LIMITED (05138188)
- People for ABHL MULTIPLEX LIMITED (05138188)
- More for ABHL MULTIPLEX LIMITED (05138188)
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) |
---|---|---|---|
10 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
10 Feb 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 | |
10 Feb 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 | |
17 Jan 2017 | TM01 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Paul Graham Stratton as a director on 3 January 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
13 Jun 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 | |
14 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
14 Jan 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 | |
14 Jan 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/15 | |
12 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
19 Jun 2013 | CH03 | Secretary's details changed for William Michael Giles on 25 May 2013 | |
21 May 2013 | CERTNM |
Company name changed mukbl multiplex LIMITED\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 |