A.S.A DEVELOPERS LTD

Company Documents

DateDescription
19/10/1819 October 2018 CESSATION OF MARK ANSTEAD AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANSTEAD

View Document

03/10/183 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM GROSVENOR HOUSE, 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

13/09/1813 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1813 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSTEAD / 14/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSTEAD / 08/09/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 39 WEST AVENUE PENNSYLVANIA EXETER DEVON EX4 4SD

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 39 WEST AVENUE PENNSYLVANIA EXETER EX4 4SD

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 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