FIRST ASPEN CORPORATION LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O 141 STROUD GREEN ROAD, FINSBURY PARK, LONDON, N4 3PZ

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 4TH FLOOR, HYDE HOUSE THE HYDE, LONDON, NW9 6LA

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED PEACEFUL WARRIOR LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED ANTHONY ALEXANDER, LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED FIRST ASPEN LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996

View Document

18/06/9618 June 1996

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

22/07/9222 July 1992 £ NC 100/100000 03/07

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: 27 MARKHAM STREET, CHELSEA, LONDON, SW3 3NP

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

26/09/8826 September 1988 EXEMPTION FROM APPOINTING AUDITORS 190587

View Document

26/09/8826 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/07/8813 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

30/03/8830 March 1988 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 23 VICTORIA ROAD, LONDON, W8 5RF

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

06/08/876 August 1987 DISSOLUTION DISCONTINUED

View Document

11/04/8711 April 1987 GAZETTABLE DOCUMENT

View Document

16/01/8716 January 1987 COMPANY NAME CHANGED TELEGRAPH FINANCE LIMITED CERTIFICATE ISSUED ON 16/01/87

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