ASH MOTOR COMPONENTS AND ELECTRICAL SERVICES LTD

Company Documents

DateDescription
13/02/1213 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/02/122 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 CHANGE PERSON AS DIRECTOR

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WOOLLEY / 01/10/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/01/1024 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WOOLLEY / 01/10/2009

View Document

24/01/1024 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGSON APS LIMITED / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WOOLLEY / 06/12/2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 SECRETARY APPOINTED HIGSON APS LIMITED

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER HELLIER

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM 8B LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 45 SAINT JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TP

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED ASH MOTOR COMPONENTS LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: G OFFICE CHANGED 26/04/01 42A CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QD

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 24/02/98

View Document

02/03/982 March 1998 COMPANY NAME CHANGED PONDCLIFF LIMITED CERTIFICATE ISSUED ON 04/03/98

View Document

05/12/975 December 1997 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