A. S. & A. PATEL LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/12/138 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/09/129 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 6 SAMUEL GRAY GARDENS KINGSTON UPON THAMES KT2 5UY

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KALPANA PATEL / 02/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VILAY PATEL / 02/08/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

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