ASPECT ACQUISITIONS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL THOMAS / 05/08/2013

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
OFFICES 11&12 BISPHAM VILLAGE CHAMBERS
335 RED BANK ROAD BISPHAM
BLACKPOOL
LANCASHIRE
FY2 0HJ
ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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