A & S PROPERTY ASSOCIATES LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/0921 March 2009 APPLICATION FOR STRIKING-OFF

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 22 ALBERT SQUARE BOWDON CHESHIRE WA14 2ND

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information