ASCO DAMPGUARD LTD

Company Documents

DateDescription
28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

07/10/107 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 DISS REQUEST WITHDRAWN

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY M G SECRETARIES LTD

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 Annual return made up to 18 March 2009 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 18 March 2008 with full list of shareholders

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/0920 January 2009 APPLICATION FOR STRIKING-OFF

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/03/06; NO CHANGE OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
3 MOORBANK CLOSE
WOMBWELL
BARNSLEY S73 8RX

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM:
441 GATEFORD ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7BN

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED
PROPERTY IMPROVEMENTS (S. YORKS)
LTD
CERTIFICATE ISSUED ON 19/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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