ASSURED HIGHWAY SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/1726 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1726 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/06/1627 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016

View Document

06/07/156 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
C/O VALENTINE & CO
3RD FLOOR SHAKESPEARE HOUSE
7 SHAKESPEARE ROAD
LONDON
N3 1XE

View Document

25/06/1425 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
145-147 HATFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 4JY
UNITED KINGDOM

View Document

19/06/1319 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1319 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARDS / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELLICOTT / 01/06/2011

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE BARN, WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ELLICOTT / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLICOTT / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCOTT HOLLAND / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARDS / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLICOTT / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED NICOLA ELLICOTT

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLLAND / 29/05/2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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