ASC CONNECTIONS (MIDLANDS) LIMITED

06844923
1ST FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2016 accounts Annual Accounts 8 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
29 Oct 2015 accounts Annual Accounts 7 Buy now
13 Mar 2015 annual-return Annual Return 7 Buy now
09 Feb 2015 accounts Annual Accounts 7 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
21 Oct 2013 accounts Annual Accounts 15 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
28 Mar 2012 annual-return Annual Return 7 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 7 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2010 annual-return Annual Return 9 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
01 Apr 2009 officers Appointment terminated director peter ormerod 1 Buy now
01 Apr 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
01 Apr 2009 capital Ad 12/03/09\gbp si 4@1=4\gbp ic 1006/1010\ 2 Buy now
01 Apr 2009 capital Ad 12/03/09\gbp si 6@1=6\gbp ic 1000/1006\ 2 Buy now
01 Apr 2009 capital Ad 12/03/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom 1 Buy now
01 Apr 2009 officers Director appointed neil anthony mcnally 2 Buy now
01 Apr 2009 officers Director appointed jane colley 2 Buy now
01 Apr 2009 officers Director and secretary appointed michael kenneth smith 2 Buy now
12 Mar 2009 incorporation Incorporation Company 16 Buy now