A.S.K.M. CONTRACTS LTD.

Company Documents

DateDescription
12/12/1412 December 2014 STRUCK OFF AND DISSOLVED

View Document

22/08/1422 August 2014 FIRST GAZETTE

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MILNE OGG / 10/05/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 190C KING STREET BROUGHTY FERRY DUNDEE ANGUS DD5 2AY UNITED KINGDOM

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/06/1127 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

31/03/1131 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MILNE OGG / 20/04/2010

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED SECRETARY MANDY RODDY

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OGG / 01/08/2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 49 MAYFIELD GROVE DUNDEE TAYSIDE DD4 7GZ

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY LAWSON / 14/01/2008

View Document

07/05/087 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 134 KINGSWAY EAST DUNDEE DD4 7ES

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 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