Associated Bonded Cables Ltd was founded on 15 March 1990 and are based in Merseyside, it's status at Companies House is "Active". The current directors of the organisation are listed as Jones, Gareth Nigel, Miles, Craig Richard, Pierce, Brian, Welsby, Christine Margaret, Welsby, Anthony Eric. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSBY, Anthony Eric | N/A | 20 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Gareth Nigel | 10 December 2001 | 13 November 2003 | 1 |
MILES, Craig Richard | 03 October 1997 | 21 October 1998 | 1 |
PIERCE, Brian | 31 January 1997 | 03 October 1997 | 1 |
WELSBY, Christine Margaret | 13 November 2003 | 01 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 17 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
363s - Annual Return | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363s - Annual Return | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
363s - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 09 June 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
363s - Annual Return | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
AA - Annual Accounts | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
AA - Annual Accounts | 19 March 1997 | |
363s - Annual Return | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
AA - Annual Accounts | 04 September 1996 | |
363s - Annual Return | 03 April 1996 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 01 March 1995 | |
AA - Annual Accounts | 07 October 1994 | |
RESOLUTIONS - N/A | 08 September 1994 | |
RESOLUTIONS - N/A | 08 September 1994 | |
RESOLUTIONS - N/A | 08 September 1994 | |
363s - Annual Return | 06 September 1994 | |
363a - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 02 September 1993 | |
363s - Annual Return | 11 May 1993 | |
287 - Change in situation or address of Registered Office | 11 March 1992 | |
DISS40 - Notice of striking-off action discontinued | 02 March 1992 | |
AA - Annual Accounts | 02 March 1992 | |
363a - Annual Return | 02 March 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1991 | |
RESOLUTIONS - N/A | 20 December 1990 | |
123 - Notice of increase in nominal capital | 20 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 November 1990 | |
MEM/ARTS - N/A | 23 May 1990 | |
CERTNM - Change of name certificate | 15 May 1990 | |
RESOLUTIONS - N/A | 11 May 1990 | |
288 - N/A | 10 May 1990 | |
288 - N/A | 10 May 1990 | |
288 - N/A | 10 May 1990 | |
288 - N/A | 10 May 1990 | |
287 - Change in situation or address of Registered Office | 10 May 1990 | |
NEWINC - New incorporation documents | 15 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 23 October 2007 | Outstanding |
N/A |
Mortgage debenture | 21 March 2000 | Outstanding |
N/A |
Fixed equitable charge | 05 March 1998 | Fully Satisfied |
N/A |