Advanced company searchLink opens in new window

ABACUS WOOD LIMITED

Company number 06456127

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)
25 Jul 2009 88(2) Ad 10/06/09\gbp si 352747@0.01=3527.47\gbp ic 19210.35/22737.82\
25 Jul 2009 123 Nc inc already adjusted 10/06/09
25 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2009 288b Appointment terminated director matthew taylor
14 Jul 2009 288c Director's change of particulars / richard mclane / 01/07/2009
14 Jul 2009 288b Appointment terminated director adam coates
20 Jan 2009 363a Return made up to 18/12/08; full list of members
13 Oct 2008 288a Director appointed mr adam john coates
14 Apr 2008 288a Director appointed matthew peter taylor
11 Apr 2008 88(2) Ad 20/03/08\gbp si 1621035@0.01=16210.35\gbp ic 3000/19210.35\
11 Apr 2008 123 Nc inc already adjusted 20/03/08
11 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2008 287 Registered office changed on 11/04/2008 from no 1 colmore square birmingham B4 6AA
11 Apr 2008 288a Secretary appointed john richard westmacott
11 Apr 2008 288b Appointment terminated secretary philsec LIMITED
11 Apr 2008 88(2) Ad 20/03/08\gbp si 270000@0.01=2700\gbp ic 300/3000\
11 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2008 395 Duplicate mortgage certificatecharge no:1
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Mar 2008 288a Director appointed richard george mclane
25 Mar 2008 288a Director appointed peter george teasdale
25 Mar 2008 288a Director appointed john richard westmacott
25 Mar 2008 288b Appointment terminated director meaujo incorporations LIMITED
25 Mar 2008 88(2) Ad 17/03/08\gbp si 29900@0.01=299\gbp ic 1/300\