ASPIS FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1214 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

07/10/107 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED ON THE GO LIMITED
CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/095 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/095 December 2009 CHANGE OF NAME 25/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY DANIEL ARYEE

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HAMMOND / 01/08/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ARYEE / 09/09/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HAMMOND / 09/09/2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RHODA HAMMOND

View Document

14/03/0814 March 2008 SECRETARY APPOINTED DANIEL ARYEE

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
WWW.BUY-THIS-NAME.CO.UK
THE MERIDIAN, 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 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