ASPERS (SWANSEA) LIMITED

04917863
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Nov 2017 resolution Resolution 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 officers Appointment of director (Mr Derek Louis Playford) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Martyn Philip Bannerman Kennedy) 1 Buy now
21 Jul 2017 officers Termination of appointment of secretary (Martyn Philip Bannerman Kennedy) 1 Buy now
20 Dec 2016 accounts Annual Accounts 14 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 resolution Resolution 2 Buy now
06 May 2016 resolution Resolution 2 Buy now
21 Apr 2016 incorporation Memorandum Articles 5 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Mar 2016 accounts Annual Accounts 15 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 14 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 15 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
23 May 2013 officers Change of particulars for director (Mr John Damian Androcles Aspinall) 2 Buy now
05 Apr 2013 accounts Annual Accounts 16 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 16 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 16 Buy now
16 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
06 Jan 2011 officers Termination of appointment of director (Andrew Herd) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 15 Buy now
22 Jul 2010 mortgage Particulars of a mortgage or charge 10 Buy now
21 Jul 2010 resolution Resolution 4 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 14 Buy now
29 Oct 2009 officers Change of particulars for director (Martin Phillip Bannerman Kennedy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (John Damian Androcles Aspinall) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Martin Phillip Bannerman Kennedy) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Andrew William Herd) 2 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Andrew William Herd) 2 Buy now
11 Aug 2009 accounts Annual Accounts 16 Buy now
09 Oct 2008 auditors Auditors Resignation Company 1 Buy now
03 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 13 Buy now
04 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ 1 Buy now
09 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
09 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Apr 2007 accounts Annual Accounts 11 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
01 Mar 2006 accounts Annual Accounts 1 Buy now
25 Oct 2005 annual-return Return made up to 01/10/05; full list of members 7 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
05 Feb 2005 accounts Annual Accounts 1 Buy now
19 Nov 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
25 Mar 2004 accounts Accounting reference date shortened from 31/10/04 to 30/06/04 1 Buy now
19 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 179 great portland street london W1W 5LS 1 Buy now
08 Dec 2003 resolution Resolution 13 Buy now
26 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2003 incorporation Incorporation Company 23 Buy now