THE ASSOCIATION OF SUPPORT SERVICE CONTRACTORS

Company Documents

DateDescription
14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 10/07/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
478-480 SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5QQ

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 10/07/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW LARGE

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 10/07/12 NO MEMBER LIST

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 10/07/11 NO MEMBER LIST

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 10/07/10 NO MEMBER LIST

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
WARNFORD COURT
29 THROGMORTON STREET
LONDON
EC2N 2AT

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM:
SUITE 3.01 NEW LOOM HOUSE
101 BACK CHURCH LANE
LONDON
E1 1LU

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 10/07/01

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 ANNUAL RETURN MADE UP TO 10/07/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/996 July 1999 ANNUAL RETURN MADE UP TO 10/07/99

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 10/07/98

View Document

17/07/9717 July 1997 ANNUAL RETURN MADE UP TO 10/07/97

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 10/07/96

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ANNUAL RETURN MADE UP TO 10/07/95

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

14/12/9414 December 1994 ANNUAL RETURN MADE UP TO 10/07/94

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993 SECRETARY RESIGNED

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 ANNUAL RETURN MADE UP TO 10/07/93

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 ANNUAL RETURN MADE UP TO 10/07/92

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 ANNUAL RETURN MADE UP TO 10/07/91

View Document

18/04/9118 April 1991 NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9118 April 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM:
28 LINCOLN'S INN FIELDS
LONDON
WC2A 3HH

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 ADOPT MEM AND ARTS 17/09/90

View Document

01/10/901 October 1990 COMPANY NAME CHANGED
KORLEN LIMITED
CERTIFICATE ISSUED ON 02/10/90

View Document

10/07/9010 July 1990 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