ASPECTFORM LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE PENN / 12/04/2011

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1014 June 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ANDREW NORMAN PENN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

08/04/108 April 2010 SECRETARY APPOINTED MELANIE DIANE PENN

View Document

30/03/1030 March 2010 CHANGE OF NAME 22/03/2010

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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