- Company Overview for A&S SOLID SURFACES LIMITED (06902546)
- Filing history for A&S SOLID SURFACES LIMITED (06902546)
- People for A&S SOLID SURFACES LIMITED (06902546)
- More for A&S SOLID SURFACES LIMITED (06902546)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | TM01 | Termination of appointment of Dale Emson as a director | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2010 | AP01 | Appointment of Dale Frank Emson as a director | |
07 Jun 2010 | TM01 | Termination of appointment of a director | |
02 Jun 2010 | TM01 | Termination of appointment of Christopher Wright as a director | |
26 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Christopher Wright on 12 May 2010 | |
05 Aug 2009 | 288a | Director appointed christopher wright | |
05 Aug 2009 | 288b | Appointment Terminated Director shelley woodger | |
28 May 2009 | 288a | Director appointed shelley woodger | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 142 new london road chelmsford essex CM2 0AW | |
16 May 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
16 May 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
12 May 2009 | NEWINC | Incorporation |