ASHCOM MANAGEMENT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MCINTYRE / 17/11/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND MCINTYRE / 17/11/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCINTYRE / 17/11/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND MCINTYRE / 17/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 COMPANY NAME CHANGED SUCINA LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MCINTYRE / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCINTYRE / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND MCINTYRE / 21/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND MCINTYRE / 21/07/2017

View Document

31/05/1731 May 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/05/2017

View Document

12/05/1712 May 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/01/1620 January 2016 COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE SUPERVISOR

View Document

24/11/1524 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/04/1529 April 2015 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR

View Document

22/04/1522 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1418 June 2014 COURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF SUPERVISOR

View Document

18/06/1418 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1330 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED GCM CONTRACTING SERVICES LTD CERTIFICATE ISSUED ON 16/11/11

View Document

26/08/1126 August 2011 16/04/11 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1131 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS CHRISTINE MCINTYRE

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR GEORGE RAYMOND MCINTYRE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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