ASHDOWN ADVISORY SERVICES LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN HERMANN HEINRICH SCHUMACHER / 17/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN THAL-JANTZEN / 17/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN THAL-JANTZEN / 17/10/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 22 HARTFIELD ROAD FOREST ROW EAST SUSSEX RH18 5DY

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN HERMANN HEINRICH SCHUMACHER / 05/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN THAL-JANTZEN / 05/10/2009

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN HARRIS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROMIGE

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY IAN HARRIS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED CHRISTIAN FREDERIK THAL-JANTZEN

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ROSER

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

12/06/0812 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0812 June 2008 GBP NC 1000/1200 22/04/2008

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JUERGEN HERMANN HEINRICH SCHUMACHER

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 Incorporation

View Document


More Company Information