Advanced company searchLink opens in new window

ASHLEY PRODUCTS LIMITED

Company number 02074679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Oct 1987 PUC 2 Wd 08/10/87 ad 16/09/87--------- £ si 14998@1=14998 £ ic 2/15000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 08/10/87 ad 16/09/87--------- £ si 14998@1=14998 £ ic 2/15000
15 Oct 1987 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
15 Oct 1987 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 1987 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 1987 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Oct 1987 287 Registered office changed on 14/10/87 from: 56 brattle wood sevenoaks kent TN13 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/10/87 from: 56 brattle wood sevenoaks kent TN13 1QU
14 Oct 1987 MA Memorandum and Articles of Association
08 May 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Jan 1987 CERTNM Company name changed barnarch LIMITED\certificate issued on 19/01/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed barnarch LIMITED\certificate issued on 19/01/87
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
19 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Dec 1986 287 Registered office changed on 19/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Nov 1986 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation