ASHLEY COMPUTING LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

08/06/128 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/09/1119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GALLAGHER / 06/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMANDA GALLAGHER / 06/09/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: G OFFICE CHANGED 26/08/98 3 ASHLEY HOUSE RUSHBURN WOOBURN GREEN BUCKINGHAMSHIRE HP10 0BW

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: G OFFICE CHANGED 02/10/96 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/966 September 1996 Incorporation

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