ASHGRANGE CONSULTANCY LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/11/1021 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY FAITH DAVIES

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS DAVIES / 16/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 6 BEECH CLOSE PORTON SALISBURY WILTSHIRE SP4 0NP

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 8 TRYHORN DRIVE BISHOPDOWN SALISBURY WILTSHIRE SP1 3WA

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

29/11/0129 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: G OFFICE CHANGED 10/06/98 30 EMMETTS PARK ASHBURTON NEWTON ABBOT DEVON TQ13 7DB

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 AUDITOR'S RESIGNATION

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: G OFFICE CHANGED 19/05/95 LLOYDBOTTOMS CHARTERED ACCOUNTANTS 118 HIGH STREET STAPLE HILL BRISTOL BS16 5HH

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994

View Document

20/01/9420 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: G OFFICE CHANGED 17/12/93 50 OLD STREET LONDON EC1V 9AQ

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 Incorporation

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