ASCENDANCY LTD

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RHODRI HUW BROOK / 29/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: G OFFICE CHANGED 14/12/05 20 MARLOW ROAD BRIGHTON EAST SUSSEX BN2 5NB

View Document

22/08/0522 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 FLAT 2A 16 LEWES CRESCENT BRIGHTON EAST SUSSEX BN2 1GB

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 THREE GATE FARM PASHLEY ROAD TICEHURST WADHURST EAST SUSSEX TN5 7HE

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED CHEAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 DENS HOUSE THE DENS WADHURST EAST SUSSEX TN5 6NJ

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: G OFFICE CHANGED 28/08/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 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