ASHFLAME SCUNTHORPE LIMITED

Company Documents

DateDescription
01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/07/1326 July 2013 SECTION 519

View Document

24/07/1324 July 2013 SECTION 519 CA 2006

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/07/05

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/06/0523 June 2005 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