-
ABACUS ORGANIC SERVICES LIMITED - 61, Raby Park Road, Neston South Wirral, Chester, United Kingdom
Company Information
- Company registration number
- 04227133
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61
- Raby Park Road
- Neston South Wirral
- Chester
- Cheshire
- CH64 9SW 61, Raby Park Road, Neston South Wirral, Chester, Cheshire, CH64 9SW UK
Management
- Managing Directors
- STEPHEN RICHARD BRIGGS
- GARETH MEYER JONES
- MICHAEL JOHN TAME
- STEPHEN RICHARD BRIGGS
- Company secretaries
- STEPHEN RICHARD BRIGGS
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-06-01
- Age Of Company 2001-06-01 22 years
- SIC/NACE
- 81300 - Landscape service activities
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2013-05-31
- Last Date: 2011-08-31
- Last Return Made Up To:
- 2012-05-25
-
ABACUS ORGANIC SERVICES LIMITED Company Description
- ABACUS ORGANIC SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04227133. Its current trading status is "live". It was registered 2001-06-01. It has declared SIC or NACE codes as "81300 - Landscape service activities". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-05-25.It can be contacted at 61 .
Get ABACUS ORGANIC SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abacus Organic Services Limited - 61, Raby Park Road, Neston South Wirral, Chester, United Kingdom
- 2001-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABACUS ORGANIC SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
ORDER OF COURT TO WIND UP (2012-11-27) - COCOMP
-
31/08/11 TOTAL EXEMPTION SMALL (2012-05-15) - AA
-
25/05/12 NO CHANGES (2012-06-22) - AR01
keyboard_arrow_right 2011
-
31/08/10 TOTAL EXEMPTION SMALL (2011-06-07) - AA
-
25/05/11 FULL LIST (2011-06-16) - AR01
keyboard_arrow_right 2010
-
25/05/10 NO CHANGES (2010-07-06) - AR01
-
31/08/09 TOTAL EXEMPTION SMALL (2010-06-09) - AA
keyboard_arrow_right 2009
-
25/05/09 NO CHANGES (2009-11-24) - AR01
-
31/08/08 TOTAL EXEMPTION SMALL (2009-07-07) - AA
-
PREVEXT FROM 30/06/2008 TO 31/08/2008 (2009-04-27) - 225
keyboard_arrow_right 2008
-
RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS (2008-06-03) - 363a
-
LOCATION OF REGISTER OF MEMBERS (2008-06-03) - 353
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIGGS / 02/06/2008 (2008-06-02) - 288c
-
30/06/07 TOTAL EXEMPTION SMALL (2008-04-30) - AA
-
30/06/06 TOTAL EXEMPTION SMALL (2008-03-27) - AA
-
30/06/05 TOTAL EXEMPTION SMALL (2008-03-27) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS (2007-08-28) - 363s
keyboard_arrow_right 2006
-
RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS (2006-06-14) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 (2005-10-06) - AA
-
RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS (2005-07-27) - 363s
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 (2004-08-03) - AA
-
NC INC ALREADY ADJUSTED (2004-06-21) - 123
-
£ NC 4000/5000 (2004-06-21) - RES04
-
RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS (2004-06-10) - 363s
keyboard_arrow_right 2003
-
NC INC ALREADY ADJUSTED (2003-10-09) - 123
-
£ NC 100/4000 (2003-09-08) - RES04
-
RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS (2003-06-06) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 (2003-04-03) - AA
keyboard_arrow_right 2002
-
RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS (2002-07-03) - 363s
keyboard_arrow_right 2001
-
REGISTERED OFFICE CHANGED ON 21/06/01 FROM: (2001-06-21) - 287
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2001-06-21) - 288a
-
SECRETARY RESIGNED (2001-06-21) - 288b
-
DIRECTOR RESIGNED (2001-06-21) - 288b
-
NEW DIRECTOR APPOINTED (2001-06-21) - 288a
-
NEW DIRECTOR APPOINTED (2001-12-05) - 288a
-
INCORPORATION DOCUMENTS (2001-06-01) - NEWINC