ADVANCED SURFACE PREPARATION LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

20/08/1920 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2019:LIQ. CASE NO.1

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 5-6 THE COURT YARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

07/11/187 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2018:LIQ. CASE NO.1

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 3 STAPLOW ROAD WORCESTER WR5 2LZ

View Document

10/12/1710 December 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009646

View Document

28/11/1728 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.1

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O HARBOUR KEY LIMITED MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

27/07/1627 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/07/1627 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/1627 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 7 MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GREAVES / 04/01/2012

View Document

05/10/125 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY FAITH GREAVES

View Document

04/09/124 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GREAVES / 13/08/2010

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 13 PORTLAND ROAD BIRMINGHAM WEST MIDLANDS B16 9HN

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 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