ASPIRE 2 COOK LTD

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/03/126 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GRIFFITHS / 15/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART TROWMAN / 15/02/2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCIS MYERS / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART TROWMAN / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRIFFITHS / 01/10/2009

View Document

21/05/0921 May 2009 GBP NC 100/200 12/05/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 12/05/09

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED PAUL JOHN GRIFFITHS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED STEVEN FRANCIS MYERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 335 JOCKEY RD SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JAMES STUART TROWMAN

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

04/02/094 February 2009 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