ASK DEVELOPMENTS GROUP LIMITED

07003728
CLARENCE HOUSE 3RD FLOOR, CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jun 2017 officers Termination of appointment of director (Andrew Gerard Dodd) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Simon Donald Bate) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Simon Donald Bate) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Simon Donald Bate) 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 May 2016 accounts Annual Accounts 29 Buy now
09 Oct 2015 annual-return Annual Return 10 Buy now
15 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2015 accounts Annual Accounts 29 Buy now
10 Nov 2014 annual-return Annual Return 10 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 accounts Annual Accounts 32 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 annual-return Annual Return 10 Buy now
02 Oct 2013 officers Termination of appointment of director (Kenneth Knott) 1 Buy now
03 Jan 2013 accounts Annual Accounts 35 Buy now
06 Dec 2012 officers Termination of appointment of director (Andrew Parker) 1 Buy now
31 Aug 2012 annual-return Annual Return 12 Buy now
28 Jun 2012 accounts Annual Accounts 37 Buy now
21 Feb 2012 officers Termination of appointment of director (David Burkinshaw) 1 Buy now
21 Feb 2012 officers Termination of appointment of director (Alan Burke) 1 Buy now
21 Feb 2012 officers Termination of appointment of director (Alan Burke) 1 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 annual-return Annual Return 14 Buy now
07 Nov 2011 officers Change of particulars for director (Mr Alan Francis Burke) 2 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Apr 2011 miscellaneous Miscellaneous 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Alan Francis Burke) 2 Buy now
15 Nov 2010 accounts Annual Accounts 38 Buy now
11 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Oct 2010 annual-return Annual Return 22 Buy now
05 Oct 2010 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2010 capital Return of Allotment of shares 6 Buy now
01 Oct 2010 officers Change of particulars for director (Mr Kenneth John Knott) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr David Burkinshaw) 2 Buy now
09 Sep 2010 officers Appointment of director (Mr Andrew Gerard Dodd) 1 Buy now
09 Sep 2010 officers Appointment of director (Mr Andrew Parker) 1 Buy now
09 Sep 2010 officers Appointment of director (Mr John James Hughes) 1 Buy now
09 Sep 2010 officers Appointment of director (Mr David Burkinshaw) 1 Buy now
16 Jan 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Nov 2009 mortgage Particulars of a mortgage or charge 20 Buy now
30 Oct 2009 mortgage Particulars of a mortgage or charge subject to which property has been acquired 10 Buy now
23 Oct 2009 officers Appointment of director (Jonathan Paul Cross) 2 Buy now
13 Sep 2009 officers Secretary appointed jonathan paul cross 2 Buy now
10 Sep 2009 officers Director appointed simon david bate 5 Buy now
10 Sep 2009 officers Director appointed kenneth john knott 5 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 3 more london riverside london SE1 2AQ 1 Buy now
10 Sep 2009 officers Appointment terminated secretary norose company secretarial services LIMITED 1 Buy now
10 Sep 2009 officers Appointment terminated director clive weston 1 Buy now
28 Aug 2009 incorporation Incorporation Company 22 Buy now