ASC CONNECTIONS (MIDLANDS) LIMITED

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

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