Download leads from Nexok and grow your business. Find out more

Asheridge Properties Limited.

Documents

Total Documents82
Total Pages485

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off
12 June 2007First Gazette notice for compulsory strike-off
10 January 2007Secretary resigned
30 May 2006Total exemption full accounts made up to 31 March 2005
11 July 2005Director resigned
11 July 2005New director appointed
27 April 2005New director appointed
29 March 2005Registered office changed on 29/03/05 from: c/o nicholl food packaging LIMITED, walkmill lane cannock staffordshire WS11 0XA
29 March 2005Director resigned
29 March 2005Director resigned
29 March 2005New secretary appointed
29 March 2005Secretary resigned
29 March 2005Director resigned
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
23 March 2005Declaration of satisfaction of mortgage/charge
3 March 2005Company name changed nicholl food packaging (chesham) LIMITED\certificate issued on 03/03/05
15 December 2004Full accounts made up to 31 March 2004
17 August 2004Return made up to 30/07/04; full list of members
10 May 2004Registered office changed on 10/05/04 from: walkmill lane cannock staffordshire WS11 0XA
2 April 2004Registered office changed on 02/04/04 from: brickyard road empire industrial park aldridge west midlands WS9 8UR
28 October 2003Full accounts made up to 31 March 2003
26 August 2003Return made up to 30/07/03; full list of members
8 July 2003Registered office changed on 08/07/03 from: 90 asheridge road chesham buckinghamshire HP5 2QE
27 May 2003Amended full accounts made up to 31 March 2002
30 April 2003Full accounts made up to 31 March 2002
8 April 2003Declaration of assistance for shares acquisition
7 April 2003Director resigned
7 April 2003Secretary resigned
7 April 2003New secretary appointed
12 August 2002Delivery ext'd 3 mth 31/03/02
29 October 2001Accounting reference date extended from 31/12/01 to 31/03/02
25 October 2001Declaration of assistance for shares acquisition
25 October 2001Declaration of assistance for shares acquisition
17 October 2001Auditor's resignation
17 October 2001Director resigned
17 October 2001Director resigned
17 October 2001Director resigned
17 October 2001Director resigned
17 October 2001Director resigned
11 October 2001New director appointed
11 October 2001New secretary appointed;new director appointed
11 October 2001New secretary appointed;new director appointed
11 October 2001New director appointed
10 October 2001Declaration of satisfaction of mortgage/charge
10 October 2001Declaration of satisfaction of mortgage/charge
10 October 2001Particulars of mortgage/charge
10 October 2001Declaration of mortgage charge released/ceased
7 August 2001Return made up to 30/07/01; full list of members
8 June 2001Full accounts made up to 31 December 2000
26 September 2000New director appointed
30 August 2000Particulars of mortgage/charge
15 August 2000Return made up to 30/07/00; full list of members
11 August 2000Director resigned
11 August 2000New director appointed
12 July 2000Full accounts made up to 31 December 1999
7 July 2000Particulars of mortgage/charge
14 June 2000Secretary resigned
30 May 2000New secretary appointed;new director appointed
27 October 1999Full accounts made up to 31 December 1998
16 August 1999Return made up to 30/07/99; full list of members
1 February 1999Particulars of mortgage/charge
20 October 1998Particulars of mortgage/charge
9 October 1998Full accounts made up to 31 December 1997
20 July 1998Particulars of mortgage/charge
11 May 1998Particulars of mortgage/charge
11 May 1998Particulars of mortgage/charge
11 May 1998Particulars of mortgage/charge
29 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 1997Full accounts made up to 31 December 1996
14 August 1996Return made up to 30/07/96; full list of members
18 April 1996Full accounts made up to 31 December 1995
18 April 1996New director appointed
31 August 1995Full accounts made up to 31 December 1994
21 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director resigned
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 July 1994Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed