Advanced company searchLink opens in new window

ASHTON CORRUGATED (MIDLANDS) LIMITED

Company number 00396031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 1993 123 Nc inc already adjusted 30/12/92
13 Jan 1993 88(2)R Ad 30/12/92--------- £ si 9900000@1=9900000 £ ic 35000/9935000
13 Jan 1993 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 Jan 1993 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 Jan 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Dec 1992 363a Return made up to 01/12/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/12/92; full list of members
19 Nov 1992 AA Full accounts made up to 31 December 1991
05 Feb 1992 363a Return made up to 31/12/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/91; no change of members
05 Jan 1992 AA Full accounts made up to 31 December 1990
17 Dec 1991 395 Particulars of mortgage/charge
15 Feb 1991 363a Return made up to 06/02/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/02/91; no change of members
15 Feb 1991 AA Full accounts made up to 31 December 1989
30 Nov 1990 288 New director appointed
01 Jun 1990 403a Declaration of satisfaction of mortgage/charge
22 Feb 1990 403a Declaration of satisfaction of mortgage/charge
09 Feb 1990 363 Return made up to 14/12/89; full list of members
09 Feb 1990 288 Secretary resigned;new secretary appointed;new director appointed
05 Feb 1990 AA Full accounts made up to 31 December 1988
20 Mar 1989 395 Particulars of mortgage/charge
26 Jan 1989 288 Director resigned
24 Nov 1988 AA Full accounts made up to 31 December 1987
01 Nov 1988 363 Return made up to 18/10/88; full list of members
13 Jun 1988 363 Return made up to 31/12/87; full list of members
11 Apr 1988 287 Registered office changed on 11/04/88 from: scotred house scotred lane burwell cambs CB5 0AJ
18 Mar 1988 403a Declaration of satisfaction of mortgage/charge