A S R CONSULTANTS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 09/07/09 NO CHANGES

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: THE HANGERS HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9SA

View Document

03/11/083 November 2008 SECRETARY RESIGNED MARGARET ROWLAND

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/07/03; NO CHANGE OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: BREWSTERS CORNER PENDICKE ST SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0PN

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED I.W.W. MARKETING LIMITED CERTIFICATE ISSUED ON 18/09/97; RESOLUTION PASSED ON 29/07/97

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: BREWSTERS CORNER PENDICKE STREET SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0PN

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/979 July 1997 Incorporation

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