ASH BUILDING CONTRACTORS LTD

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1013 January 2010 APPLICATION FOR STRIKING-OFF

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 13 CALVERLEY PARK CRESCENT TUNBRIDGE WELLS KENT TN1 2NB UNITED KINGDOM

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

05/11/995 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 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