ASKMORE COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY EMMA STATHAM

View Document

25/06/1225 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
L2 9TL

View Document

29/07/1129 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIM ASKEW

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR TIM DAVID ASKEW

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY EMMA KERSHAW

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA KERSHAW

View Document

02/12/102 December 2010 SECRETARY APPOINTED MRS EMMA STATHAM

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PARRY

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STATHAM / 04/06/2010

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLEDDYN JONES / 04/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KERSHAW / 04/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA KERSHAW / 04/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR KEITH PARRY

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MRS EMMA KERSHAW

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR JOHN BLEDDYN JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR TIM ASKEW

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DSG SECRETARIES LIMITED

View Document

06/03/086 March 2008 SECRETARY APPOINTED EMMA KERSHAW

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 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


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