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

Aspire (West Midlands) Limited

Documents

Total Documents22
Total Pages74

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off
11 September 2012Final Gazette dissolved via compulsory strike-off
29 May 2012First Gazette notice for compulsory strike-off
29 May 2012First Gazette notice for compulsory strike-off
5 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
5 July 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
26 April 2011Accounts for a dormant company made up to 31 May 2010
26 April 2011Accounts for a dormant company made up to 31 May 2010
18 June 2010Director's details changed for Mr Andrew John Burkitt on 15 May 2010
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
18 June 2010Director's details changed for Mr Andrew John Burkitt on 15 May 2010
15 February 2010Accounts for a dormant company made up to 31 May 2009
15 February 2010Accounts for a dormant company made up to 31 May 2009
17 January 2010Termination of appointment of Timothy Myerson as a director
17 January 2010Termination of appointment of Timothy Myerson as a director
24 July 2009Director's change of particulars / timothy myerson / 24/07/2009
24 July 2009Return made up to 16/05/09; full list of members
24 July 2009Return made up to 16/05/09; full list of members
24 July 2009Director's Change of Particulars / timothy myerson / 24/07/2009 / HouseName/Number was: , now: 38; Street was: 118 bell barn road, now: houlgate way; Post Town was: birmingham, now: axbridge; Region was: , now: somerset; Post Code was: B15 2BB, now: BS26 2BY
16 May 2008Incorporation
16 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing