ASPIRO LTD

Company Documents

DateDescription
04/10/134 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1312 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013

View Document

04/07/134 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1325 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2013

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2011

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2012

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

28/10/1128 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2011

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

05/05/105 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

02/04/092 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/11/0812 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2008

View Document

15/10/0815 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/05/0812 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM CENTURY HOUSE ASHLEY ROAD HALE CHESHIRE WA15 9TG

View Document

15/01/0815 January 2008 CERTIFICATE OF CONSTITUTION

View Document

20/12/0720 December 2007 RESULT OF MEETING OF CREDITORS

View Document

06/12/076 December 2007 STATEMENT OF PROPOSALS

View Document

01/12/071 December 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 31 CHURCH RD NORTHENDEN MANCHESTER M22 4NN

View Document

15/10/0715 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/12/0413 December 2004

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED CANLYNX LTD CERTIFICATE ISSUED ON 13/04/04

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/03/0324 March 2003 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