WAYNE ASHTON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/01/1423 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEPHEN ASHTON / 01/01/2014 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 103 LAKESIDE EATON DRIVE KINGSTON UPON THAMES SURREY KT2 7RA ENGLAND |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM TOWER HOUSE ORCHARD HILL BIDEFORD DEVON EX39 2RA UNITED KINGDOM |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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