R P ASHDOWN LTD

Company Documents

DateDescription
26/05/1526 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
3-8 REDCLIFFE PARADE WEST
BRISTOL
BS1 6SP

View Document

21/02/1421 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST
BRISTOL
BS1 6SP

View Document

14/02/1114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ESTHER MCFALL / 21/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL ASHDOWN / 21/10/2009

View Document

11/03/0911 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
C/O ELLIOTT BUNKER
3-8 REDCLIFFE PARADE WEST
BRISTOL
BS1 6SP

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
11 WARNER CLOSE
CLEEVE
BRISTOL
BS49 4TA

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
REDMAYNE HOUSE
4 WHITE LADIES ROAD
CLIFTON
BRISTOL BS8 1PD

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 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