About

Registered Number: 05524931
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Tremore Cottages, 7 Glasllwch Crescent, Newport, Gwent, NP20 3SF

 

Having been setup in 2005, Abm Associates Ltd have registered office in Gwent, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew David 15 November 2005 - 1
SMITH, Bridget Elizabeth 03 July 2006 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
STONECORE SECRETARIES LTD 21 January 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 15 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 June 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 28 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 17 August 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AR01 - Annual Return 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 July 2013
AA01 - Change of accounting reference date 22 May 2013
AAMD - Amended Accounts 25 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 31 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 09 March 2007
363s - Annual Return 05 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.