ASHFIELD IN2FOCUS LIMITED

Company Documents

DateDescription
10/01/2010 January 2020 DIRECTOR APPOINTED MR RICHARD LAWRENCE

View Document

10/01/2010 January 2020 SECRETARY APPOINTED OLADOYIN DUROJAIYE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURNS

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MICHEAL O'LEARY

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MANSFORD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAINBRIDGE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR NIGEL JOHN MANSFORD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBIN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS NICOLA BURNS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED ASHFIELD HEALTHCARE LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM ASHFIELD HOUSE RESOLUTION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1HW

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM ASHFIELD HOUSE, DESOLUTION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1HW

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED 123456 LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

04/07/074 July 2007 COMPANY NAME CHANGED ASHFIELD-IN2FOCUS LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information