ASHALL DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 18/09/2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NORMAN MARSDEN / 18/09/2013

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PIET JAMES PULFORD / 18/09/2013

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
131 EDGWARE ROAD
LONDON
W2 2AP

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY ASHALL

View Document

05/07/105 July 2010 SECRETARY APPOINTED PIET JAMES PULFORD

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR PIET JAMES PULFORD

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR GUY NORMAN MARSDEN

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM GREENWAY HOUSE ABBOTS PARK PRESTON BROOK CHESHIRE WA7 3GH

View Document

24/03/1024 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/1011 March 2010 CURREXT FROM 04/02/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/08

View Document

11/04/0811 April 2008 PREVSHO FROM 31/03/2008 TO 04/02/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 GREENWAY PADDINGTON WARRINGTON CHESHIRE WA1 3EF

View Document

10/02/0310 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 AUDITOR'S RESIGNATION

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 AUD RESIGN STAT

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 � NC 556142/1111284 22/05/98

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 GREENWAY PADDINGTON WARRINGTON CHESHIRE WA1 3EE

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

01/06/981 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/981 June 1998 � NC 1000/556142 22/05

View Document

01/06/981 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/98

View Document

01/06/981 June 1998 RECONSTRUCTION AGREE. 22/05/98

View Document

01/06/981 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

01/06/981 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/05/98

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED BROOMCO (1456) LIMITED CERTIFICATE ISSUED ON 26/05/98

View Document

30/01/9830 January 1998 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