ASPEN LANDER LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JEFFREY EVANS / 10/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY EVANS / 10/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH EVANS / 10/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 01/12/2007

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EVANS / 01/12/2007

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE EVANS / 01/12/2007

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY EVANS / 01/12/2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM ALBION CENTRE DUNLEYS HILL NORTH WARNBOROUGH HAMPSHIRE RG29 1DX

View Document

23/01/0923 January 2009 DISS40 (DISS40(SOAD))

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 ORDER OF COURT - RESTORATION 28/07/04

View Document

03/02/043 February 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/0326 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/04/038 April 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/03/0311 March 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/0218 December 2002 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/028 October 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0228 August 2002 APPLICATION FOR STRIKING-OFF

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 Incorporation

View Document

02/10/972 October 1997 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