Ashcor Developments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ASHCOR TARMACADAM LIMITED
ASHCOR CONSTRUCTION LIMITED
TRENTBROOK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04164763 |
Record last updated | Saturday, January 3, 2015 9:42:22 PM UTC |
Official Address | Co Daly Enterprise House Business Centre Carlton Road Worksop Nottinghamshire S817qf North East, Worksop North East There are 33 companies registered at this street |
Postal Code | S817QF |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 16, 2012 | Second notification of strike-off action in london gazette | |
Registry | Jul 16, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | May 21, 2012 | Change of registered office address | |
Registry | Aug 15, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Jun 7, 2011 | Change of registered office address | |
Registry | Jun 7, 2011 | Appointment of a man as Director | |
Registry | Jun 7, 2011 | Statement of company's affairs | |
Registry | Jun 7, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 18, 2011 | Appointment of a man as Director and Builder | |
Registry | May 10, 2011 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Mar 21, 2011 | Notice to registrar of companies of voluntary arrangement taking effect | |
Registry | Apr 21, 2010 | Annual return | |
Financials | Dec 24, 2009 | Annual accounts | |
Registry | Dec 23, 2009 | Change of accounting reference date | |
Registry | Aug 18, 2009 | Appointment of a woman | |
Registry | Aug 18, 2009 | Appointment of a woman as Secretary | |
Registry | Jul 24, 2009 | Resignation of one Director (a man) | |
Registry | Jul 24, 2009 | Resignation of a director | |
Registry | May 22, 2009 | Particulars of a mortgage or charge | |
Registry | May 15, 2009 | Change in situation or address of registered office | |
Registry | Apr 17, 2009 | Annual return | |
Registry | Mar 10, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Dec 19, 2008 | Annual accounts | |
Registry | Sep 29, 2008 | Annual return | |
Registry | Mar 4, 2008 | Annual return 4164... | |
Registry | Dec 19, 2007 | Annual return | |
Financials | Dec 13, 2007 | Annual accounts | |
Registry | Jun 19, 2007 | Annual return | |
Financials | Feb 5, 2007 | Annual accounts | |
Registry | Dec 29, 2006 | Appointment of a director | |
Registry | Dec 7, 2006 | Appointment of a man as Director | |
Registry | Nov 10, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 3, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 27, 2006 | Particulars of a mortgage or charge 4164... | |
Registry | Jul 24, 2006 | Appointment of a secretary | |
Registry | Jul 24, 2006 | Resignation of a secretary | |
Registry | Jul 11, 2006 | Appointment of a man as Secretary | |
Registry | May 10, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 4, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4164... | |
Registry | Mar 25, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 25, 2006 | Particulars of a mortgage or charge | |
Registry | Feb 21, 2006 | Annual return | |
Registry | Jan 5, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 21, 2005 | Company name change | |
Registry | Oct 21, 2005 | Change of name certificate | |
Financials | Jun 10, 2005 | Annual accounts | |
Registry | Apr 20, 2005 | Annual return | |
Registry | Feb 14, 2005 | Appointment of a director | |
Registry | Feb 3, 2005 | Resignation of a director | |
Registry | Jan 28, 2005 | Resignation of one Director (a man) and one Secretary | |
Registry | Nov 10, 2004 | Particulars of a mortgage or charge | |
Registry | Jul 29, 2004 | Particulars of a mortgage or charge 4164... | |
Registry | Jul 29, 2004 | Particulars of a mortgage or charge | |
Registry | Jul 23, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | May 21, 2004 | Annual accounts | |
Registry | May 18, 2004 | Change in situation or address of registered office | |
Registry | Apr 1, 2004 | Appointment of a director | |
Registry | Mar 24, 2004 | Appointment of a secretary | |
Registry | Mar 24, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 24, 2004 | £ nc 1000/1500000 | |
Registry | Mar 24, 2004 | Resignation of a secretary | |
Registry | Mar 24, 2004 | Authorised allotment of shares and debentures | |
Registry | Mar 24, 2004 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Mar 24, 2004 | Resignation of a director | |
Registry | Mar 11, 2004 | Two appointments: 2 men | |
Registry | Mar 9, 2004 | Annual return | |
Financials | Jun 18, 2003 | Annual accounts | |
Registry | Mar 25, 2003 | Change of name certificate | |
Registry | Mar 25, 2003 | Company name change | |
Registry | Mar 7, 2003 | Annual return | |
Registry | Feb 7, 2003 | Resignation of one Accountant and one Secretary (a man) | |
Financials | Jul 18, 2002 | Annual accounts | |
Registry | May 30, 2002 | Particulars of a mortgage or charge | |
Registry | Apr 15, 2002 | Annual return | |
Registry | Apr 11, 2002 | Company name change | |
Registry | Sep 11, 2001 | Change of name certificate | |
Registry | Sep 11, 2001 | Company name change | |
Registry | Jul 6, 2001 | Resignation of a director | |
Registry | Jul 6, 2001 | Appointment of a director | |
Registry | Jul 6, 2001 | Appointment of a secretary | |
Registry | Jun 18, 2001 | Two appointments: 2 men | |
Registry | Mar 20, 2001 | Change in situation or address of registered office | |
Registry | Mar 14, 2001 | Appointment of a secretary | |
Registry | Mar 14, 2001 | Appointment of a director | |
Registry | Mar 13, 2001 | Resignation of a secretary | |
Registry | Mar 13, 2001 | Resignation of a director | |
Registry | Mar 13, 2001 | Change in situation or address of registered office | |
Registry | Mar 8, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Feb 21, 2001 | Two appointments: 2 companies | |