ASK BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART / 30/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 3 DYSART AVENUE HAM KINGSTON UPON THAMES KINGSTON UPON THAMES SURREY KT2 5QZ

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 37 ABBEY GARDENS HAMMERSMITH LONDON W6 8QR

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: G OFFICE CHANGED 24/11/03 109 THE VALE ACTON LONDON W3 7RG

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company