AASHIRVAD LIMITED

Company Documents

DateDescription
07/02/137 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/127 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/04/1226 April 2012 RESOLUTION INSOLVENCY:RES RE: APPT. OF LIQUIDATOR

View Document

26/04/1226 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1226 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1226 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
C/O C/O KLSA LLP CHARTERED ACCOUNTANTS
KLACO HOUSE ST. JOHN'S SQUARE
LONDON
EC1M 4DN
ENGLAND

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE
ST. JOHN'S SQUARE
LONDON
EC1M 4DN
UNITED KINGDOM

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARSHANA VYAS / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAILESH VYAS / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE
ST. JOHN'S SQUARE
LONDON
EC1M 4DN
UNITED KINGDOM

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
C/O V. SHAH & CO.
ARGYLE HOUSE SOUTHSIDE 2ND FLOOR
JOEL STREET, NORTHWOOD HILLS
MIDDLESEX
HA6 1LN

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
C/O V SHAH & CO
1 HALLMARK TRADING ESTATE
FOURTH WAY WEMBLEY
MIDDLESEX HA9 0LB

View Document

11/04/0711 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
1 HALLMARK TRADING ESTATE
FOURTH WAY
WEMBLEY
MIDDLESEX HA9 0LB

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 Incorporation

View Document

23/03/0623 March 2006 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