AMMONITE STONE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

20/06/1920 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/10/1731 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 14 TORDOFF WAY BARRY SOUTH GLAMORGAN CF62 8ET

View Document

04/10/154 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 10/10/11 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAMS JOHN DAVID REES / 28/10/2011

View Document

28/10/1128 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MRS NICOLA REES

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 26 HIGH STREET BARRY BARRY SOUTH GLAMORGAN CF62 7EB UNITED KINGDOM

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR WILLIAMS JOHN DAVID REES

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

26/09/1126 September 2011 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