ASH DESIGN & PRINT LIMITED

06873960
ASH HOUSE BLYTHE WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON TQ4 7QP TQ4 7QP

Documents

Documents
Date Category Description Pages
06 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
19 Apr 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 annual-return Annual Return 7 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
30 Apr 2010 officers Change of particulars for director (Heidi Kim Gigg) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Fraser Lawson Jury) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Stephen Jason Knapman) 2 Buy now
06 Dec 2009 capital Return of Allotment of shares 2 Buy now
05 Aug 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
06 May 2009 capital Ad 28/04/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
06 May 2009 officers Director appointed fraser lawson jury 2 Buy now
30 Apr 2009 officers Director appointed stephen jason knapman 2 Buy now
30 Apr 2009 officers Director and secretary appointed heidi kim gigg 1 Buy now
30 Apr 2009 officers Director appointed austen harvey george knapman 2 Buy now
16 Apr 2009 officers Appointment Terminated Director Graham Stephens 1 Buy now
08 Apr 2009 incorporation Incorporation Company 14 Buy now