ASK FOR INFORMATION LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

17/08/1217 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 SECOND FILING FOR FORM AP01

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT BARRACLOUGH

View Document

11/05/1111 May 2011 CORPORATE SECRETARY APPOINTED OVALSEC LIMITED

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD PARFITT / 01/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
BLOXHAM MILL BARFORD ROAD
BLOXHAM
OXFORDSHIRE
OX15 4FF

View Document

14/04/1114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT BARRACLOUGH / 01/01/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR DEREK LLOYD PARFITT

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SPRAGG

View Document

20/10/1020 October 2010 RE COMPOSITE GUARANTEE AND DEBENTURE NEW FACILITY AGREEMENT AND OTHER COMPANY BUSINESS 06/10/2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1015 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BRAYSHAW

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS

View Document

15/05/0815 May 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
20 PICCADILLY
LONDON
W1J 0DG
UK

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JAMES FORRESTER SPRAGG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JASON GRANITE

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MARTIN JOHN BRAYSHAW

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED TIMOTHY JULIAN ROBERTS

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008

View Document

20/03/0820 March 2008 SECRETARY APPOINTED SCOTT BARRACLOUGH

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS
ENGLAND

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JASON GRANITE

View Document

10/03/0810 March 2008 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