ASP HEATING LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAGE / 19/05/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ANDREA PAGE

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: GISTERED OFFICE CHANGED ON 21/04/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED STEPHEN CHRISTOPHER PAGE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

02/04/092 April 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