ASPEX SKI & SUNGLASSES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JOY GREEN / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE GREEN / 04/06/2018

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 6 WEST STREET MOULTON NORTHAMPTON NN3 7SB

View Document

07/04/167 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/08/158 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE GREEN / 28/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOY GREEN / 28/07/2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ELAINE JOY GREEN

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 01/09/02

View Document

14/06/0414 June 2004 £ NC 100/10000 01/09/

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS; AMEND

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 17 HIGH GREEVE WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6BA

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 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