ASPINALLS LIMITED

Company Documents

DateDescription
10/06/1010 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1010 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

20/04/0720 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

28/11/0528 November 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

02/04/042 April 2004 £ NC 100000/150000 31/12

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 01/07/02

View Document

16/06/0316 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0316 June 2003 £ NC 20100/100000 01/07/02

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED ASPINALLS SMOKESCREEN LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 COMPANY NAME CHANGED ASPINALLS LIMITED CERTIFICATE ISSUED ON 23/10/97

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/07/9711 July 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

11/07/9711 July 1997 £ NC 100/20100 31/05/96

View Document

18/06/9718 June 1997

View Document

18/06/9718 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 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