A S G HARDWARE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1321 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O PRISTINE ENGINEERING CHURCH STREET WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 1QW

View Document

30/08/1230 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1230 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW VINCENT HARRIS

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM BABCOCK HOUSE UNIT 1, OXFORD STREET BILSTON WV14 7DP ENGLAND

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MARK JOHN RUSSELL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED

View Document

23/04/1023 April 2010 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