AUTOMOTIVE SERVICES CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVE MCKINSTRAY / 01/11/2018 |
| 11/07/1811 July 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
| 29/05/1829 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/05/1822 May 2018 | APPLICATION FOR STRIKING-OFF |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 15/05/1615 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 29/03/1529 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 11/06/1211 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MCKINSTRAY / 14/07/2011 |
| 15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCKINSTRAY / 14/07/2011 |
| 15/07/1115 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MCKINSTRAY / 14/07/2011 |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/07/102 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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