A & S WELDING SERVICES LIMITED

Company Documents

DateDescription
16/02/2116 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/217 February 2021 APPLICATION FOR STRIKING-OFF

View Document

07/02/217 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/12/2021 December 2020 DISS REQUEST WITHDRAWN

View Document

20/12/2020 December 2020 APPLICATION FOR STRIKING-OFF

View Document

07/11/207 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/11/202 November 2020 DISS REQUEST WITHDRAWN

View Document

27/10/2027 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/2015 October 2020 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/10/2014 October 2020 APPLICATION FOR STRIKING-OFF

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 4 DENBIGH ROAD NORWICH NORFOLK NR2 3AA UNITED KINGDOM

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/02/2018 February 2020 ORDER OF COURT - RESTORATION

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 ADOPT ARTICLES 14/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR AUDRIUS ZIULPA

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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