AUTO SERVICE GROUP LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/09/1423 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013

View Document

19/12/1219 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012

View Document

17/11/1117 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2011:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009207,00009155

View Document

21/06/1121 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM APEX HOUSE KINGSFIELD LANE LONGWELL GREEN BRISTOL BS30 6DL

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS DEBRA TARRING

View Document

20/08/1020 August 2010 CORPORATE DIRECTOR APPOINTED BEGIN READY LIMITED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLEARY / 18/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID FREDERICK ELLES / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ELLES / 18/06/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLEARY / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ELLES / 01/01/2010

View Document

19/05/1019 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARK / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL JOHN TARRING / 01/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/04/06

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/05/0129 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/97

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED CHAINADJUST LIMITED CERTIFICATE ISSUED ON 22/05/92

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 2 BACHES STREET LONDON N1 6UB

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 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