ASP FLEXIBLES LIMITED

NI613785
KILLYHEVLIN INDUSTRIAL ESTATE ENNISKILLEN BT74 4EJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2024 officers Termination of appointment of director (Angel Ramon Alejandro Balet) 1 Buy now
02 Nov 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 officers Termination of appointment of secretary (Steven Petty) 1 Buy now
16 Sep 2022 officers Appointment of secretary (Jonathan Kralev) 2 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 officers Appointment of director (Simon Banks) 2 Buy now
20 Jul 2022 officers Termination of appointment of director (Thomas Anthony Rice) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2018 accounts Annual Accounts 21 Buy now
08 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2018 insolvency Solvency Statement dated 31/07/18 2 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
31 Jul 2018 capital Return of Allotment of shares 3 Buy now
10 May 2018 accounts Annual Accounts 20 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2017 officers Appointment of secretary (Steven Petty) 2 Buy now
08 Sep 2017 accounts Annual Accounts 24 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Termination of appointment of director (Patrick Doran) 1 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Desmond William Samuel Boyce) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Angel Ramon Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Ms Susana Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Thomas Anthony Rice) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (John Cox) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (David Philip Dowling) 1 Buy now
04 Oct 2016 accounts Annual Accounts 24 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 auditors Auditors Resignation Company 1 Buy now
04 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
23 Mar 2016 mortgage Registration of a charge 13 Buy now
19 Feb 2016 mortgage Registration of a charge 20 Buy now
19 Feb 2016 mortgage Registration of a charge 9 Buy now
18 Dec 2015 mortgage Registration of a charge 10 Buy now
14 Dec 2015 mortgage Registration of a charge 27 Buy now
17 Sep 2015 accounts Annual Accounts 18 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 9 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 resolution Resolution 1 Buy now
26 Feb 2014 capital Return of Allotment of shares 4 Buy now
01 Oct 2013 accounts Annual Accounts 9 Buy now
25 Sep 2013 officers Appointment of secretary (Mr Desmond William Samuel Boyce) 1 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
17 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2012 incorporation Incorporation Company 36 Buy now