THE ASK GROUP LIMITED

Company Documents

DateDescription
09/05/199 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/199 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/02/181 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM ASK HOUSE NORTHGATE AVENUE BURY ST EDMUNDS SUFFOLK IP32 6BB

View Document

14/12/1614 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/12/1614 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1614 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY KEENS / 01/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035730560003

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 GBP NC 100000/150000 20/09/2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEENS / 01/09/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY SOLE BAY MANAGEMENT LTD

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/054 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/054 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 NC INC ALREADY ADJUSTED 20/02/01

View Document

08/03/018 March 2001 £ NC 100/100000 20/02

View Document

08/03/018 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/01

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: CRWYSS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

16/06/9816 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 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