A1NSLEYS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AINSLEYS LIMITED / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 SUITE 1003 PARKVILLE HOUSE BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 DIVIDED SHARES SEC 125 03/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0522 March 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/01/02; NO CHANGE OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 SUITE 1003 PARKVILLE HOUSE, RED LION PARADE PINNER MIDDLESEX HA5 3JD

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: G OFFICE CHANGED 28/01/00 PARKVILLE HOUSE BRIDGE STREET PINNER MIDDLESEX HA5 3JP

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 Incorporation

View Document

18/01/0018 January 2000 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