ASDH BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 23 GALLOWAY AVENUE COLTNESS WISHAW ML12 8NE UNITED KINGDOM

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SNEDDON / 05/08/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH HIGGINS / 05/08/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 19 GILCHRIST LOAN LESMAHAGOW LANARK ML11 0NB UNITED KINGDOM

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH HIGGINS / 05/08/2011

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SNEDDON / 22/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH HIGGINS / 22/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MISS DEBORAH HIGGINS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 19 GILCHRIST LOAN LANARK SOUTH LANARKSHIRE ML11 0NB

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 19 GILCHRIST LOAN LANARK SOUTH LANARKSHIRE ML11 0NB

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 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