ASPEN MEDICAL 2005 LIMITED

05113751
THE STATION MASTERS HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH TW7 4QE

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 officers Termination of appointment of secretary (Raymond David Walker) 1 Buy now
10 Jul 2018 officers Appointment of secretary (Mr Andrew David Walker) 2 Buy now
17 Jan 2018 accounts Annual Accounts 6 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
27 Feb 2016 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2016 change-of-name Change Of Name Notice 2 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 officers Appointment of secretary (Mr Raymond David Walker) 2 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Raymond David Walker) 1 Buy now
09 May 2014 accounts Annual Accounts 3 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 1 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 officers Change of particulars for director (Andrew David Walker) 2 Buy now
28 Jun 2011 officers Change of particulars for secretary (Raymond David Walker) 1 Buy now
21 Jan 2011 accounts Annual Accounts 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Andrew David Walker) 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ 1 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
12 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
10 Feb 2009 accounts Annual Accounts 4 Buy now
18 Nov 2008 annual-return Return made up to 27/04/08; no change of members 6 Buy now
21 May 2008 accounts Annual Accounts 4 Buy now
17 Jun 2007 address Registered office changed on 17/06/07 from: 12 stacey road tonbridge kent TN10 3AR 1 Buy now
14 Jun 2007 accounts Annual Accounts 4 Buy now
14 Jun 2007 accounts Annual Accounts 3 Buy now
30 Apr 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
16 Mar 2007 officers New secretary appointed 2 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
08 Aug 2006 officers New secretary appointed 1 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
17 Jun 2005 annual-return Return made up to 27/04/05; full list of members 6 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 incorporation Incorporation Company 12 Buy now