ASPECT STRUCTURAL REPAIR SERVICES LIMITED



Company Documents

DateDescription
26/09/1226 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1226 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 2 MONSON HOUSE 2-4 MONSON ROAD REDHILL SURREY RH1 2ET UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WALSH / 11/06/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT 5 FONTIGARRY BUSINESS PARK REIGATE ROAD SIDLOW REIGATE SURREY RH2 8QH

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WALSH / 31/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WALSH / 14/06/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE BENNETT WALSH / 20/11/2009

View Document

20/10/0920 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document



03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: ASPECT HOUSE 2-4 MONSON ROAD REDHILL SURREY RH1 2ET

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 2-4 MONSON ROAD REDHILL SURREY RH1 2ET

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: REDHILL BUSINESS CENTRE 140 STATION ROAD REDHILL RH1 1ET

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/08/994 August 1999 VARIATION ON SHARES 15/07/99

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: KEELEY HOUSE BUSINESS CENTRE 22/30 KEELEY ROAD CROYDON SURREY CR0 1TE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 Incorporation

View Document

01/09/981 September 1998 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