ALL YEAR SERVICE LTD.

Company Documents

DateDescription
27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEON KEITH SHARPLES / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 24/02/00

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 Incorporation

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCHWIMMBAD TECH LTD


  • 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