2001ASP.NET LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/04/1015 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN TOONE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GREEN

View Document

29/07/0929 July 2009 31/01/07 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2006

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM
3 RICHMOND COURT
FORTY AVENUE
WEMBLEY
HA9 8LL

View Document

26/09/0826 September 2008 DISS40 (DISS40(SOAD))

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR ALISTAIR GREEN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MR DUNCAN PETER TOONE

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR BORIANA BATES

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER TRIFONOV

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
3 RICHMOND COURT
FORTY AVENUE
WEMBLEY
MIDDLESEX HA9 8LL

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM:
ALPINE HOUSE
HONEYPOT LANE
KINGSBURY
LONDON NW9 9RX

View Document

31/01/0131 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 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