Aspen Group LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 19, 2008)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
ASPEN COMMUNICATIONS PUBLIC LIMITED COMPANY
Company type Private Limited Company , Liquidation Company Number 00663645 Record last updated Thursday, February 18, 2016 2:20:12 AM UTC Official Address 3 Field Court Gray's Inn Holborn And Covent Garden There are 440 companies registered at this street
Postal Code WC1R5EF Sector Holding Companies including Head Offices
Visits Searches Document Type Publication date Download link Notices Feb 18, 2016 Appointment of liquidators Notices Jan 25, 2016 Meetings of creditors Notices Jan 23, 2015 Annual liquidation meetings Registry Jun 25, 2014 Liquidator's progress report Registry Dec 24, 2013 Liquidator's progress report 6636... Registry Jun 20, 2013 Liquidator's progress report Registry Feb 7, 2013 Liquidator's progress report 6636... Registry Dec 24, 2012 Liquidator's progress report Registry Aug 13, 2012 Liquidator's progress report 6636... Registry Apr 5, 2012 Liquidator's progress report Registry Dec 19, 2011 Change of registered office address Registry Dec 19, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Dec 1, 2011 Liquidator's progress report Registry Dec 1, 2011 Liquidator's progress report 6636... Registry Dec 1, 2011 Liquidator's progress report Registry Dec 1, 2011 Liquidator's progress report 6636... Registry Jul 7, 2011 Change of registered office address Registry Jun 27, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Jan 7, 2009 Notice of appointment of liquidator in a voluntary winding up 6636... Registry Jan 7, 2009 Statement of company's affairs Registry Jan 7, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Dec 21, 2008 Change in situation or address of registered office Registry Jul 15, 2008 Annual return Financials Jun 19, 2008 Annual accounts Financials Dec 14, 2007 Annual accounts 6636... Registry Dec 14, 2007 Annual return Registry Dec 4, 2007 First notification of strike-off action in london gazette Registry Jul 17, 2006 Annual return Financials Jun 30, 2006 Annual accounts Registry Aug 22, 2005 Annual return Financials May 11, 2005 Annual accounts Financials Mar 15, 2005 Annual accounts 6636... Registry Jun 25, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Jun 27, 2003 Annual return Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 7, 2003 Declaration that part of the property or undertaking charges Registry Jun 7, 2003 Declaration that part of the property or undertaking charges 6636... Registry Jun 7, 2003 Declaration that part of the property or undertaking charges Registry Jun 7, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 28, 2003 Annual accounts Registry Jun 25, 2002 Annual return Registry Jun 18, 2002 Resignation of a director Registry Jun 18, 2002 Appointment of a secretary Registry Jun 12, 2002 Appointment of a man as Secretary Registry Apr 26, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Dec 13, 2001 Change in situation or address of registered office Registry Dec 7, 2001 Annual return Registry Jun 21, 2001 Particulars of a mortgage or charge Financials Jan 25, 2001 Annual accounts Registry Jul 4, 2000 Annual return Registry Jun 15, 2000 Change of accounting reference date Registry Feb 24, 2000 Resignation of a director Registry Dec 30, 1999 Particulars of a mortgage or charge Registry Dec 30, 1999 Particulars of a mortgage or charge 6636... Registry Dec 23, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 23, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 6636... Registry Dec 23, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 23, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 6636... Registry Dec 23, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Financials Nov 2, 1999 Annual accounts Registry Oct 28, 1999 Memorandum and articles - used in re-registration Registry Oct 28, 1999 Application by a public company for re-registration as a private company Registry Oct 28, 1999 Memorandum and articles - used in re-registration Registry Oct 28, 1999 Reregistration plc-pri Registry Oct 5, 1999 Resignation of a director Registry Oct 5, 1999 Resignation of one Director (a man) Registry Sep 24, 1999 Resignation of a director Registry Sep 21, 1999 Particulars of a mortgage or charge Registry Sep 10, 1999 Resignation of one Group Finance Director and one Director (a man) Registry Aug 31, 1999 Appointment of a director Registry Aug 31, 1999 Resignation of a secretary Registry Aug 25, 1999 Resignation of a director Registry Aug 25, 1999 Resignation of a director 6636... Registry Aug 25, 1999 Resignation of a director Registry Aug 25, 1999 Resignation of a director 6636... Registry Aug 19, 1999 Appointment of a person as Director and Ltd Company Registry Aug 19, 1999 Resignation of one Chartered Accountant and one Secretary (a man) Registry Aug 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 6636... Registry Aug 16, 1999 Appointment of a director Registry Aug 10, 1999 Appointment of a man as Director and Cd/Media & Marketing Registry Aug 10, 1999 Resignation of one Non Executive Chairman and one Director (a man) Registry Aug 9, 1999 Resignation of one Consultant and one Director (a man) Registry Aug 6, 1999 Resignation of one Chartered Accountant and one Director (a man) Registry Jul 26, 1999 Annual return Registry Jun 7, 1999 Resignation of a director Registry Nov 4, 1998 Auditor's letter of resignation Registry Oct 14, 1998 Resignation of a director Registry Oct 5, 1998 Resignation of one Company Director and one Director (a man) Registry Sep 30, 1998 Particulars of a mortgage or charge Registry Sep 25, 1998 Appointment of a director Registry Sep 15, 1998 Appointment of a man as Director and Chartered Accountant Financials Aug 26, 1998 Annual accounts Registry Jul 29, 1998 Change in situation or address of registered office Registry Jul 9, 1998 Annual return Registry Jun 30, 1998 Disapplication of pre-emption rights Registry Jun 30, 1998 Auth. allotment of shares and debentures Registry Jun 30, 1998 125 £1 Registry Jun 11, 1998 Resignation of one Director (a man)