ASPECT CONVERSIONS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/128 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O ATICUS RECOVERY LIMITED 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF

View Document

02/03/112 March 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM THE COURTYARD, 195B PORTLAND STREET, SOUTHPORT MERSEYSIDE PR8 6LU

View Document

10/02/1110 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009286

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SAMUELS / 21/08/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/08/0221 August 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


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