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

Ashwood I.T. Services Ltd

Documents

Total Documents13
Total Pages29

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
29 March 2014Voluntary strike-off action has been suspended
4 February 2014First Gazette notice for voluntary strike-off
22 January 2014Application to strike the company off the register
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
5 February 2013Change of name notice
5 February 2013Company name changed core communication solutions LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
11 January 2013Registered office address changed from Unit 4 Jubilee Business Park Snarestone Road Swadlincote Derbyshire DE12 7AJ United Kingdom on 11 January 2013
18 April 2012Change of name notice
18 April 2012Company name changed corecom it services LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing