ASSOCIATED SCAFFOLDING HOLDINGS LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT
THE BROOMS EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CLARKE / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES IAN CLARKE

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE STABLE BLOCK BARLEY WOOD WRINGTON BRISTOL BS40 5SA

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED MITIE ASH LTD CERTIFICATE ISSUED ON 15/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED MITIE ACCESS LTD CERTIFICATE ISSUED ON 14/02/00

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED ASSOCIATED SCAFFOLDING HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

27/10/9727 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: MERITON STREET ST.PHILLIP'S MARSH BRISTOL AVON BS2 0SZ

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9229 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: THE OLD POLICE STATION 18-20 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6SA

View Document

31/01/9131 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS18 1DQ

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED ASSOCIATED SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 � NC 2000/20000 10/04/89

View Document

17/01/9017 January 1990 �18000 10/04/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/01/8827 January 1988 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 07/10/85; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: 8 HIGH STREET KEYNSHAM BRISTOL BS18 1DQ

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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