ASHENMORE LTD

Company Documents

DateDescription
22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 2 INGLEDENE AVENUE SALFORD M7 4GX

View Document

09/11/009 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 36A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS

View Document

27/10/9827 October 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