ASK SAM COMMUNICATIONS LTD

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE LAWRENCE

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1229 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MONICA LAWRENCE / 02/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY WILLMOTT LAWRENCE / 02/07/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: G OFFICE CHANGED 24/07/02 THORNBURY HOUSE, 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 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