ASPEN CONTRACTS LTD

Company Documents

DateDescription
05/07/135 July 2013 ORDER OF COURT TO WIND UP

View Document

28/02/1228 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR LESLIE LEONARD RATTY

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STEERWOOD

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAUREN STEERWOOD

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY JENNA BROWN

View Document

05/08/115 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN RACHEL STEERWOOD / 17/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK STEERWOOD / 17/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNA BROWN / 17/05/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY KAREN FREDERICKS

View Document

03/06/093 June 2009 SECRETARY APPOINTED JENNA BROWN

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN PARKER / 22/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 ASPEN HOUSE, 333 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 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