A & S C PROPERTIES LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/01/1413 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR ALLAN PAUL CUST

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS SUSAN MAVIS CUST

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MRS SUSAN MAVIS CUST

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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