ASPIRE COMMUNITY ENTERPRISE LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 APPLICATION FOR STRIKING-OFF

View Document

23/09/1423 September 2014 20/08/14 NO MEMBER LIST

View Document

07/07/147 July 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TIPLER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TIPLER

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PHILIP JOHN ADDIS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA O'SHEA

View Document

14/04/1414 April 2014 ALTER ARTICLES 04/04/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 20/08/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 20/08/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 20/08/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS SANDRA O'SHEA

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 20/08/10 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEDLEY TIPLER / 20/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BARNETT / 20/08/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ANDREW STREET

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR JOHN LEONARD MILLS

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON STORVIK

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

26/11/0826 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 10/08/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 5 CHARLES STREET BRISTOL BS1 3NN

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 10/08/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ANNUAL RETURN MADE UP TO 10/08/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 ANNUAL RETURN MADE UP TO 10/08/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 10/08/99

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: G OFFICE CHANGED 11/01/99 20 WESTMORLAND HOUSE DURDHAM PARK BRISTOL BS6 6XH

View Document

10/08/9810 August 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