A & S SUPPORT SERVICES LTD

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL DOYLE

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MARTIN STEPHEN KENNEDY

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY EMILY BRYANT

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE DOYLE / 25/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED ACCOUNTANCY & SECRETARIAL SUPPOR T SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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