- Company Overview for ASHLAND PRODUCTION LIMITED (06024826)
- Filing history for ASHLAND PRODUCTION LIMITED (06024826)
- People for ASHLAND PRODUCTION LIMITED (06024826)
- More for ASHLAND PRODUCTION LIMITED (06024826)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2011 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Sylvia Mizel on 1 November 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
11 Feb 2009 | 288c | Director's Change of Particulars / sylvia mizel / 11/02/2009 / HouseName/Number was: , now: 18; Street was: 18 st james's square, now: st james square | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: the old mill, park road shepton mallet somerset BA4 5BS | |
16 Oct 2007 | 88(2)R | Ad 17/08/07--------- £ si 199900@1=199900 £ ic 100/200000 | |
04 May 2007 | 288a | New director appointed | |
04 May 2007 | 287 | Registered office changed on 04/05/07 from: 12 plumtree court london EC4A 4HT | |
04 May 2007 | 288b | Director resigned | |
03 May 2007 | 288b | Secretary resigned | |
03 May 2007 | 288b | Director resigned | |
03 May 2007 | 288b | Director resigned | |
03 May 2007 | 288a | New secretary appointed | |
09 Mar 2007 | CERTNM | Company name changed ib partner 5 LIMITED\certificate issued on 09/03/07 | |
20 Feb 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2007 | RESOLUTIONS |
Resolutions
|