DAVID ASHTON SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 APPLICATION FOR STRIKING-OFF

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARC ASHTON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 S366A DISP HOLDING AGM 02/02/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 Incorporation

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