AUDLEY SUPPORT SERVICES LTD

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/109 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY MAURICE AUDLEY

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 20 MILLERS CLOSE GORING ON THAMES BERKS RG8 9BS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AUDLEY / 05/05/2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0711 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/12/05; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 19 MILLERS CLOSE GORING ON THAMES BERKSHIRE RG8 9BS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 19 MILLERS CLOSE GORING ON THAMES OXFORDSHIRE RG8 9BS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/0022 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 STRIKE-OFF ACTION SUSPENDED

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9819 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: G OFFICE CHANGED 19/01/96 PRIDE HOUSE RECTORY LANE EDGEWARE MIDDLESEX HA5 7LL

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

08/12/958 December 1995 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