A & S C PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/1523 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
13/01/1413 January 2014 | 31/10/13 TOTAL EXEMPTION FULL |
22/10/1322 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
01/08/131 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
11/12/1211 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/07/1231 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
25/11/1125 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/11/1015 November 2010 | 31/10/10 TOTAL EXEMPTION FULL |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
21/10/0921 October 2009 | DIRECTOR APPOINTED MR ALLAN PAUL CUST |
21/10/0921 October 2009 | DIRECTOR APPOINTED MRS SUSAN MAVIS CUST |
21/10/0921 October 2009 | SECRETARY APPOINTED MRS SUSAN MAVIS CUST |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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