A.S.F. UPVC LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2014

View Document

03/02/143 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013

View Document

08/01/138 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012

View Document

21/12/1121 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 OLD STATION YARD STATION ROAD UPPINGHAM RUTLAND LE15 9TX

View Document

18/04/1118 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED STEPHEN CARVELL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 9A KIRBY ROAD GRETTON NORTHAMPTONSHIRE NN17 3DB

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 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