ASPIRE EXTENSIONS LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/144 September 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MELISSA JANE MILLS / 25/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN COX / 25/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE MILLS / 25/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN COX / 18/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE MILLS / 18/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR MILLS / 18/10/2013

View Document

06/02/146 February 2014 ORDER OF COURT - RESTORATION

View Document

25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN COX / 15/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE MILLS / 15/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLS / 15/04/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 GBP NC 1000/4000
30/09/2008

View Document

16/10/0816 October 2008 GBP NC 4000/7000
30/09/08

View Document

01/08/081 August 2008 DIRECTOR APPOINTED STEPHEN ARTHUR MILLS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MELISSA MILLS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MELISSA MILLS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MARGARET MILLS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KIERAN COX

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

15/04/0815 April 2008 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