A & S SECRETARIAL SERVICES LTD

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1417 September 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM
CALLIARDS FARM SMITHY BRIDGE ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 8QF
UNITED KINGDOM

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GUMBLEY

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM
CALLIARDS FARM SMITHY BRIDGE ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 8QF
UNITED KINGDOM

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM
CALLAIRDS FARM SMITHY BRIDGE ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 8QF
UNITED KINGDOM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
BENTGATE HOUSE, NEWHEY ROAD
MILNROW
ROCHDALE
LANCASHIRE
OL16 4JY

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUMBLEY / 01/09/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
4 ALCESTER CLOSE, ALKRINGTON
MIDDLETON
MANCHESTER
M24 1HJ

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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