Advanced company searchLink opens in new window

ABJ TECHNOLOGIES (NO.1) LTD

Company number 05944052

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)
25 Sep 2013 AD01 Registered office address changed from Graphics House Boundary Way Hemel Hempstead Hertfordshire HP2 7SU United Kingdom on 25 September 2013
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Robert Charles Wilson on 22 September 2010
23 Sep 2010 CH03 Secretary's details changed for Julian Christopher Payne on 22 September 2010
23 Sep 2010 CH01 Director's details changed for Andrew Michael Cook on 22 September 2010
23 Sep 2010 CH01 Director's details changed for Julian Christopher Payne on 22 September 2010
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Sep 2009 363a Return made up to 22/09/09; full list of members
22 Sep 2009 288c Director's change of particulars / robert wilson / 22/09/2009
01 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
03 Oct 2008 288b Appointment terminated director nigel birch
24 Sep 2008 363a Return made up to 22/09/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from block 2 eaton court eaton road hemel hempstead herts HP2 7DR
26 Jun 2008 AA Accounts for a dormant company made up to 30 September 2007
02 Oct 2007 363a Return made up to 22/09/07; full list of members
21 Nov 2006 288a New director appointed
15 Nov 2006 288a New director appointed
07 Nov 2006 MEM/ARTS Memorandum and Articles of Association
31 Oct 2006 CERTNM Company name changed ffei LIMITED\certificate issued on 31/10/06
13 Oct 2006 MEM/ARTS Memorandum and Articles of Association