ASCII LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: ALDWYCH HOUSE WINCHESTER STREET ANDOVER HANTS SP10 2EA

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/10/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 S366A DISP HOLDING AGM 29/04/99 S252 DISP LAYING ACC 29/04/99 S386 DISP APP AUDS 29/04/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: FORESTERS HOUSE 4 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: 15,SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD,SWINDON SN6 8TZ

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 COMPANY NAME CHANGED ASSOCIATED SERVICES FOR COMPUTER INSTALLATIONS IN INDUSTRY LIMIT ED CERTIFICATE ISSUED ON 08/09/88

View Document

01/06/881 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/884 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

28/04/8828 April 1988

View Document

31/03/8831 March 1988 Resolutions

View Document

31/03/8831 March 1988 ALTER MEM AND ARTS 150388

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED RIDGESPAN LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document


More Company Information