A S PASK SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/123 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 PREVSHO FROM 31/08/2012 TO 07/05/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
25 CITY ROAD
LONDON
EC1Y 1AR
ENGLAND

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 CORPORATE SECRETARY APPOINTED BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
18 HAND COURT
HIGH HOLBORN
LONDON
WC1V 6JF

View Document

25/08/1025 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL APPOINTMENTS LIMITED / 08/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PASK / 08/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

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

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
LEVEL 2 9-13 CURSITOR STREET
LONDON
EC4A 1LL

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 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