Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Aspen Group LTD, United Kingdom

Reports

Includes
  • latest 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

Financials

ASPEN COMMUNICATIONS PUBLIC LIMITED COMPANY

Details

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

Charts

Visits

ASPEN GROUP LIMITED (United Kingdom) Page visits 2024

Searches

ASPEN GROUP LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Feb 18, 2016 Appointment of liquidators Appointment of liquidators
Notices Jan 25, 2016 Meetings of creditors Meetings of creditors
Notices Jan 23, 2015 Annual liquidation meetings Annual liquidation meetings
Registry Jun 25, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 24, 2013 Liquidator's progress report 6636... Liquidator's progress report 6636...
Registry Jun 20, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 7, 2013 Liquidator's progress report 6636... Liquidator's progress report 6636...
Registry Dec 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2012 Liquidator's progress report 6636... Liquidator's progress report 6636...
Registry Apr 5, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 19, 2011 Change of registered office address Change of registered office address
Registry Dec 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2011 Liquidator's progress report 6636... Liquidator's progress report 6636...
Registry Dec 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2011 Liquidator's progress report 6636... Liquidator's progress report 6636...
Registry Jul 7, 2011 Change of registered office address Change of registered office address
Registry Jun 27, 2011 Notice of appointment of liquidator in a voluntary winding up 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... Notice of appointment of liquidator in a voluntary winding up 6636...
Registry Jan 7, 2009 Statement of company's affairs Statement of company's affairs
Registry Jan 7, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2008 Annual return Annual return
Financials Jun 19, 2008 Annual accounts Annual accounts
Financials Dec 14, 2007 Annual accounts 6636... Annual accounts 6636...
Registry Dec 14, 2007 Annual return Annual return
Registry Dec 4, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 17, 2006 Annual return Annual return
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry Aug 22, 2005 Annual return Annual return
Financials May 11, 2005 Annual accounts Annual accounts
Financials Mar 15, 2005 Annual accounts 6636... Annual accounts 6636...
Registry Jun 25, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jun 27, 2003 Annual return Annual return
Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 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 Declaration that part of the property or undertaking charges
Registry Jun 7, 2003 Declaration that part of the property or undertaking charges 6636... Declaration that part of the property or undertaking charges 6636...
Registry Jun 7, 2003 Declaration that part of the property or undertaking charges 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 28, 2003 Annual accounts Annual accounts
Registry Jun 25, 2002 Annual return Annual return
Registry Jun 18, 2002 Resignation of a director Resignation of a director
Registry Jun 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 12, 2002 Appointment of a man as Secretary 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 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 Change in situation or address of registered office
Registry Dec 7, 2001 Annual return Annual return
Registry Jun 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Jul 4, 2000 Annual return Annual return
Registry Jun 15, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 24, 2000 Resignation of a director Resignation of a director
Registry Dec 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 1999 Particulars of a mortgage or charge 6636... 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 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... 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 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... 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 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Oct 28, 1999 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 28, 1999 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Oct 28, 1999 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 28, 1999 Reregistration plc-pri Reregistration plc-pri
Registry Oct 5, 1999 Resignation of a director Resignation of a director
Registry Oct 5, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 24, 1999 Resignation of a director Resignation of a director
Registry Sep 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 1999 Resignation of one Group Finance Director and one Director (a man) Resignation of one Group Finance Director and one Director (a man)
Registry Aug 31, 1999 Appointment of a director Appointment of a director
Registry Aug 31, 1999 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 1999 Resignation of a director Resignation of a director
Registry Aug 25, 1999 Resignation of a director 6636... Resignation of a director 6636...
Registry Aug 25, 1999 Resignation of a director Resignation of a director
Registry Aug 25, 1999 Resignation of a director 6636... Resignation of a director 6636...
Registry Aug 19, 1999 Appointment of a person as Director and Ltd Company Appointment of a person as Director and Ltd Company
Registry Aug 19, 1999 Resignation of one Chartered Accountant and one Secretary (a man) 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 6636...
Registry Aug 16, 1999 Appointment of a director Appointment of a director
Registry Aug 10, 1999 Appointment of a man as Director and Cd/Media & Marketing 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) Resignation of one Non Executive Chairman and one Director (a man)
Registry Aug 9, 1999 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Aug 6, 1999 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jul 26, 1999 Annual return Annual return
Registry Jun 7, 1999 Resignation of a director Resignation of a director
Registry Nov 4, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 14, 1998 Resignation of a director Resignation of a director
Registry Oct 5, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 25, 1998 Appointment of a director Appointment of a director
Registry Sep 15, 1998 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry Jul 29, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 1998 Annual return Annual return
Registry Jun 30, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 30, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 30, 1998 125 £1 125 £1
Registry Jun 11, 1998 Resignation of one Director (a man) Resignation of one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)