WILLIAM ASHLEY (KINVER) LIMITED

06322449
27 BECKFORD ROAD ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5UD

Documents

Documents
Date Category Description Pages
21 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 4 Buy now
13 Sep 2010 accounts Annual Accounts 4 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Change of particulars for corporate secretary (Athos Business Solutions Limited) 1 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Mike Downes) 2 Buy now
16 Jul 2010 officers Appointment of director (Mr John Austin James Bowman) 3 Buy now
15 Jan 2010 officers Appointment of director (Mr Mike Downes) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Claire Downes) 1 Buy now
23 Nov 2009 accounts Annual Accounts 7 Buy now
12 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2009 officers Secretary appointed athos business solutions LIMITED 1 Buy now
10 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
29 Aug 2009 address Registered office changed on 29/08/2009 from irving house 47 frederick street birmingham B1 3HN 1 Buy now
25 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2009 officers Director appointed claire jacqueline downes 2 Buy now
09 Jan 2009 officers Appointment Terminated Director james downes 1 Buy now
05 Nov 2008 officers Appointment Terminated Director and Secretary stephen mason 1 Buy now
31 Jul 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
31 Jul 2008 officers Director's Change of Particulars / james downes / 31/07/2008 / HouseName/Number was: , now: apartment 1442; Street was: apartment 1442 king edwards wharf, now: king edwards wharf; Area was: browning street, now: sheepcote street; Region was: B16 8AT, now: west midlands; Country was: , now: england 1 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2007 capital Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Sep 2007 accounts Accounting reference date extended from 31/07/08 to 30/09/08 1 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
16 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 incorporation Incorporation Company 20 Buy now