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

A S P Contract Services Ltd

Documents

Total Documents72
Total Pages258

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off
30 October 2012Final Gazette dissolved via voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
9 July 2012Application to strike the company off the register
9 July 2012Application to strike the company off the register
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 49,111
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 49,111
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
1 November 2010Total exemption small company accounts made up to 31 January 2010
1 November 2010Total exemption small company accounts made up to 31 January 2010
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders
19 November 2009Total exemption small company accounts made up to 31 January 2009
19 November 2009Total exemption small company accounts made up to 31 January 2009
16 March 2009Return made up to 26/01/09; full list of members
16 March 2009Return made up to 26/01/09; full list of members
27 November 2008Total exemption small company accounts made up to 31 January 2008
27 November 2008Total exemption small company accounts made up to 31 January 2008
20 March 2008Return made up to 26/01/08; full list of members
20 March 2008Return made up to 26/01/08; full list of members
1 December 2007Nc inc already adjusted 31/01/06
1 December 2007Nc inc already adjusted 31/01/06
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 November 2007Total exemption full accounts made up to 31 January 2007
30 November 2007Total exemption full accounts made up to 31 January 2007
19 November 2007Ad 31/01/06--------- £ si 49011@1
19 November 2007Ad 31/01/06--------- £ si 49011@1
15 November 2007Return made up to 26/01/07; full list of members
15 November 2007Return made up to 26/01/07; full list of members
5 December 2006Total exemption small company accounts made up to 31 January 2006
5 December 2006Total exemption small company accounts made up to 31 January 2006
11 May 2006Return made up to 26/01/06; full list of members
11 May 2006Return made up to 26/01/06; full list of members
24 July 2005Total exemption full accounts made up to 31 January 2005
24 July 2005Total exemption full accounts made up to 31 January 2005
7 June 2005New secretary appointed
7 June 2005Secretary resigned
7 June 2005Secretary resigned
7 June 2005New secretary appointed
27 April 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director resigned
27 April 2005Return made up to 26/01/05; full list of members
27 April 2005Director resigned
27 April 2005Director resigned
28 October 2004New secretary appointed;new director appointed
28 October 2004New secretary appointed;new director appointed
19 October 2004Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103
19 October 2004Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103
7 October 2004Secretary resigned
7 October 2004Secretary resigned
23 July 2004Company name changed bn construction LIMITED\certificate issued on 23/07/04
23 July 2004Company name changed bn construction LIMITED\certificate issued on 23/07/04
25 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3
25 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3
10 March 2004Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG
10 March 2004New secretary appointed
10 March 2004New director appointed
10 March 2004Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG
10 March 2004New director appointed
10 March 2004New secretary appointed
5 February 2004Director resigned
5 February 2004Secretary resigned
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
5 February 2004Director resigned
5 February 2004Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
5 February 2004Secretary resigned
26 January 2004Incorporation
26 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing