ASHLEY ENGINEERING (ELECTRICAL) LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN BOYCE

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
SHERWOOD HOUSE
7 GREGORY BOULEVARD
NOTTINGHAM
NG7 6LB

View Document

12/04/1312 April 2013 DECLARATION OF SOLVENCY

View Document

12/04/1312 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1312 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1215 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FIDLER

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: G OFFICE CHANGED 27/08/97 GROSVENOR CHAMBERS 23 KING STREET NOTTINGHAM NG1 2AY

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS; AMEND

View Document

06/11/966 November 1996 RE ISSUE SHARES 28/09/96

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 SHARES AGREEMENT OTC

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: G OFFICE CHANGED 15/12/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 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