ASK DAVE LTD

Company Documents

DateDescription
06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/02/1520 February 2015 SAIL ADDRESS CHANGED FROM:
C/O ASK DAVE LTD
22 QUEENS ROAD
PENARTH
VALE OF GLAMORGAN
CF64 1DL
WALES

View Document

20/02/1520 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTYN TRUELOVE / 30/06/2013

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
22 QUEENS ROAD
PENARTH
SOUTH GLAMORGAN
CF64 1DL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRUELOVE

View Document

11/11/1311 November 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
FIELDS HOUSE OLD FIELD ROAD
BOCAM PARK
PENCOED
CF35 5LJ
WALES

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRUELOVE / 22/06/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 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