ASPEY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

17/02/1217 February 2012 ORDER OF COURT - RESTORATION

View Document

08/07/028 July 2002 DISSOLVED

View Document

08/04/028 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/04/028 April 2002 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

05/02/025 February 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/08/0114 August 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/02/015 February 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/007 February 2000 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: HACKWORTH INDUSTRIAL PARK BYERLEY ROAD SHILDON COUNTY DURHAM DL4 1PU

View Document

01/02/001 February 2000 DECLARATION OF SOLVENCY

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

17/07/9217 July 1992

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/03/926 March 1992 ALTER MEM AND ARTS 24/02/92

View Document

06/03/926 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

06/03/926 March 1992 � NC 5000/10000 24/02/92

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8917 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8BQ

View Document

24/01/8824 January 1988 AUDITOR'S RESIGNATION

View Document

23/09/8723 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: 52 BROWN STREET MANCHESTER M2 2AU

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

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