ASD SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/05/1413 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/01/1428 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/01/1417 January 2014 | APPLICATION FOR STRIKING-OFF |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/06/132 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/06/1213 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/05/1130 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/05/1017 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/07/0731 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
02/04/072 April 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05 |
20/06/0620 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 BRITANNIC BUILDINGS BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG |
12/10/0512 October 2005 | COMPANY NAME CHANGED EPICSTORE LIMITED CERTIFICATE ISSUED ON 12/10/05 |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
13/09/0513 September 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 41 CHALTON STREET LONDON NW1 1JD |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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