ASHPOINT MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1123 September 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED HUA YUAN

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY ASHPOINT MANAGEMENT LIMITED

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MANDIP KAUR

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDIP KAUR / 15/03/2011

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY DEXTRON LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOGINDER BASSI

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY PRO MIN SERVICES LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY LEONARD LIPMAN

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED DEXTRON LIMITED

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR LEONARD LIPMAN

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHPOINT MANAGEMENT LIMITED / 07/10/2009

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRO MIN SERVICES LIMITED / 07/10/2009

View Document

03/11/093 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDIP KAUR / 07/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH BASSI / 07/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MISS MANDIP KAUR

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR JOGINDER SINGH BASSI

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MANDIP KAUR

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 Incorporation

View Document

07/10/047 October 2004 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