ASH MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 CORPORATE DIRECTOR APPOINTED VIAPORT LIMITED

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRANGEFORD ASSET MANAGEMENT LTD

View Document

18/06/1518 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MICHAEL DAVID GUBBAY

View Document

12/06/1512 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SOL LEVI

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED GRANGEFORD ASSET MANAGEMENT LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/121 August 2012 Annual return made up to 13 May 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

14/05/1114 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM C/O WESTBURY 145/157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

23/05/1023 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPP

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN GRAVES

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADD

View Document

10/11/0910 November 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM ASH HOUSE COOK WAY, BINDON ROAD TAUNTON SOMERSET TA2 6BJ

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR SOL LEVI

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR MICHAEL DAVID GUBBAY

View Document

03/08/093 August 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED OFFERMODE LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

13/05/9913 May 1999 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