THE ASPECT COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1222 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005940

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 43-45 DORSET STREET LONDON W1U 7NA

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERRARD KEITH LOHAN / 11/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 11/05/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY RESIGNED LWP ACCOUNTS PREPARATION LIMITED

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: THE LAWRENCE WOOLFSON PARTNERSHIP 1 BENTINCK STREET LONDON. W1M 5RN

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED WOMEN OF THE 90'S ENTERPRISE AWA RDS LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9314 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: C/O LAWRENCE WOOLFSON PARTNERS 4TH FLOOR 139 HARLEY STREET LONDON W1N 1DJ

View Document

21/05/9221 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9221 May 1992 Incorporation

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