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

Aspidata Limited

Documents

Total Documents66
Total Pages168

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off
7 May 2013Final Gazette dissolved via voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
10 January 2013Application to strike the company off the register
10 January 2013Application to strike the company off the register
16 December 2012Accounts for a dormant company made up to 31 January 2012
16 December 2012Accounts for a dormant company made up to 31 January 2012
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-26
  • GBP 100
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-26
  • GBP 100
7 October 2011Accounts for a dormant company made up to 31 January 2011
7 October 2011Accounts for a dormant company made up to 31 January 2011
6 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
6 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
17 May 2010Director's details changed for John Alexander Macdonald on 30 January 2010
17 May 2010Director's details changed for John Alexander Macdonald on 30 January 2010
17 May 2010Annual return made up to 31 January 2010 with a full list of shareholders
17 May 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 April 2010Accounts for a dormant company made up to 31 January 2010
1 April 2010Accounts for a dormant company made up to 31 January 2010
16 November 2009Termination of appointment of Dasun Weerasinghe as a director
16 November 2009Termination of appointment of Dasun Weerasinghe as a director
16 November 2009Accounts for a dormant company made up to 31 January 2009
16 November 2009Accounts for a dormant company made up to 31 January 2009
16 November 2009Appointment of Mrs Susan Haley Macdonald as a director
16 November 2009Termination of appointment of Kalid Elmufti as a director
16 November 2009Termination of appointment of Kalid Elmufti as a director
16 November 2009Appointment of Mrs Susan Haley Macdonald as a director
10 February 2009Return made up to 31/01/09; full list of members
10 February 2009Return made up to 31/01/09; full list of members
15 May 2008Accounts made up to 31 January 2008
15 May 2008Accounts for a dormant company made up to 31 January 2008
28 February 2008Return made up to 31/01/08; full list of members
28 February 2008Return made up to 31/01/08; full list of members
16 February 2007Return made up to 31/01/07; full list of members
16 February 2007Accounts for a dormant company made up to 31 January 2007
16 February 2007Director's particulars changed
16 February 2007Location of debenture register
16 February 2007Accounts made up to 31 January 2007
16 February 2007Location of debenture register
16 February 2007Director's particulars changed
16 February 2007Registered office changed on 16/02/07 from: homefield cottage cott road dartington totnes TQ9 6HA
16 February 2007Location of register of members
16 February 2007Location of register of members
16 February 2007Secretary's particulars changed;director's particulars changed
16 February 2007Director's particulars changed
16 February 2007Secretary's particulars changed;director's particulars changed
16 February 2007Registered office changed on 16/02/07 from: homefield cottage cott road dartington totnes TQ9 6HA
16 February 2007Director's particulars changed
16 February 2007Return made up to 31/01/07; full list of members
6 June 2006Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100
6 June 2006New director appointed
6 June 2006New director appointed
6 June 2006New secretary appointed;new director appointed
6 June 2006Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100
6 June 2006New director appointed
6 June 2006New secretary appointed;new director appointed
6 June 2006New director appointed
6 June 2006Registered office changed on 06/06/06 from: banner & co 29 byron road harrow middlesex HA1 1JR
6 June 2006Registered office changed on 06/06/06 from: banner & co 29 byron road harrow middlesex HA1 1JR
16 February 2006Secretary resigned
16 February 2006Director resigned
16 February 2006Director resigned
16 February 2006Secretary resigned
31 January 2006Incorporation
31 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed