ASPECT DESIGN SOLUTIONS LTD

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 01/04/2012

View Document

24/09/1224 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY DONOVAN BARRETT BROWN

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR COLIN JONES

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM COLIN JONES, 110 MEADFOOT ROAD WILLENHALL COVENTRY WARWICKSHIRE CV3 3DT

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 01/01/2010

View Document

13/09/1013 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/10/0821 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 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