ASCENT PLUS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BRAND / 01/07/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 12 BUTTERMERE DRIVE ALLESTREE DERBY DE22 2SN

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET, NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED WILLOUGHBY (233) LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 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