ASPECT BUILDING AND JOINERY COMPANY LIMITED

Company Documents

DateDescription
15/01/1115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1015 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2010

View Document

27/05/0927 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0927 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/05/0927 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM CAPITOL WORKS STATION ROAD INDUSTRIAL ESTATE STATION ROAD WINSLOW BUCKS MK18 3RQ

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD RAYNER

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 £ IC 450/200 09/06/99 £ SR 250@1=250

View Document

13/07/9913 July 1999 £ IC 1000/450 09/06/99 £ SR 550@1=550

View Document

24/06/9924 June 1999 POS 09/06/99

View Document

24/06/9924 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9920 May 1999 ADOPT MEM AND ARTS 20/04/99

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED PAUL A. TERKELSEN (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 LOCATION OF DEBENTURE REGISTER

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: BENNETS FARM MAIN STREET PADBURY BUCKINGHAM MK18 2AY

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

23/09/9323 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

12/03/8812 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

04/08/874 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 Full accounts made up to 1986-11-30

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

03/04/873 April 1987 COMPANY NAME CHANGED PAUL A. TERKELSEN LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

24/09/8624 September 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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