GLENN ASHENDEN LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN ASHENDEN

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 9 CHURCH GARDENS RAVENSTHORPE NORTHAMPTON NN6 8EY ENGLAND

View Document

09/12/119 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 8 NORTON CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 4GW UNITED KINGDOM

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM GLEBE FARM, STATION ROAD BRIXWORTH NORTHAMPTON NN6 9BP

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADKINS & MORRIS (RUGBY) LIMITED / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ASHENDEN / 04/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 5 THE LEYS WELFORD NORTHAMPTON NN6 6HS

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 Incorporation

View Document

27/10/0327 October 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