ASHURST GENERICS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1819 September 2018 APPLICATION FOR STRIKING-OFF

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 DIRECTOR APPOINTED MRS KATHLEEN HARRIS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS ALISON CLAIRE WARD

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES WARD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE WARD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD DELANEY / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED TIMOTHY CHARLES WARD

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN HARRIS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 ALTER ARTICLES 22/07/2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DELANEY / 16/04/2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HARRIS / 16/04/2007

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 CAPIT £100 30/04/07

View Document

26/11/0726 November 2007 S366A DISP HOLDING AGM 20/10/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: KING & KING ROXBURGHE HOUSE 273 - 287 REGENT STREET LONDON W1B 2HA

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information