RICHARD ASH LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008156

View Document

04/04/124 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM STUART HOUSE, VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD

View Document

04/04/124 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

12/03/1212 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN ASH / 31/12/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN ASH / 31/12/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRENVILLE ASH / 31/12/2009

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: STUART HOUSE VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0XN

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 4 GRANBY AVENUE GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0SJ

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 1 AUDLEY ROAD BIRMINGHAM WEST MIDLANDS B33 9HY

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: HYLTON COURT 42 HYLTON STREET BIRMINGHAM WEST MIDLANDS B18 6HJ

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 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