AISHFORD CONSULTANCY SERVICES LIMITED

05390432
11 CHURCH STREET HADLEIGH SUFFOLK IP7 5DT

Documents

Documents
Date Category Description Pages
10 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 officers Change of particulars for director (Christine Julia Aishford) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Michael Phillip Aishford) 2 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for corporate secretary (Montgomery Swann Secretary Ltd) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Michael Phillip Aishford) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Christine Julia Aishford) 2 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
13 Feb 2009 accounts Annual Accounts 2 Buy now
03 Sep 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
08 Apr 2008 officers Appointment terminated secretary c & c legal services LIMITED 1 Buy now
21 Jan 2008 accounts Annual Accounts 2 Buy now
12 Mar 2007 annual-return Return made up to 11/03/07; full list of members 2 Buy now
02 May 2006 annual-return Return made up to 11/03/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 1 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
01 Apr 2005 officers New secretary appointed 2 Buy now
01 Apr 2005 address Registered office changed on 01/04/05 from: 9848 mill street london SE1 2BB 1 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 incorporation Incorporation Company 12 Buy now