ASPLEY ENGINEERING LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 28/07/11 STATEMENT OF CAPITAL GBP 200

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1118 July 2011 CAP REDEMPTION RESERVE REDUCED 30/06/2011

View Document

18/07/1118 July 2011 SOLVENCY STATEMENT DATED 30/06/11

View Document

18/07/1118 July 2011 STATEMENT BY DIRECTORS

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY DEREK HAYES

View Document

06/05/096 May 2009 SECRETARY APPOINTED MARTIN JOHN SIMMONS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/08/04

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 03/08/05 TO 30/06/05

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 02/08/05 TO 03/08/04

View Document

25/01/0525 January 2005

View Document

18/01/0518 January 2005

View Document

18/01/0518 January 2005

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 03/08/05 TO 30/06/05

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 03/08/04 TO 02/08/04

View Document

12/11/0412 November 2004 CONVE 25/10/04

View Document

12/11/0412 November 2004

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED THE LONGWOOD ENGINEERING COMPANY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RE DIVIDEND 03/08/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 PARKWOOD MILLS LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TS

View Document

12/08/0412 August 2004

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 02/08/04 TO 03/08/04

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 02/08/04

View Document

12/08/0412 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0412 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0412 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

20/02/0220 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SHARES AGREEMENT OTC

View Document

06/07/986 July 1998 ADOPT MEM AND ARTS 30/06/98

View Document

06/07/986 July 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

06/07/986 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

06/07/986 July 1998 � NC 1000/125000 30/06/98

View Document

17/06/9817 June 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 120 EAST ROAD LONDON N1 6AA

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998

View Document

06/03/986 March 1998 COMPANY NAME CHANGED EQUALCROFT LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

05/02/985 February 1998 Incorporation

View Document

05/02/985 February 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