ASPECT PARTNERS LIMITED

Company Documents

DateDescription
06/07/156 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY BECK / 07/11/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY BECK / 07/11/2014

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY BECK

View Document

30/06/1430 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WERTH

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM
QUADRANT HOUSE FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE LONDON
E1W 1YW

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
4TH FLOOR, ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 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