- Company Overview for ASHLEY FINANCE LIMITED (02797120)
- Filing history for ASHLEY FINANCE LIMITED (02797120)
- People for ASHLEY FINANCE LIMITED (02797120)
- Charges for ASHLEY FINANCE LIMITED (02797120)
- More for ASHLEY FINANCE LIMITED (02797120)
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) |
---|---|---|---|
23 Apr 1999 | 363s | Return made up to 08/03/99; full list of members | |
13 Apr 1999 | 287 | Registered office changed on 13/04/99 from: 3 oriel court ashfield road sale manchester M33 7DF | |
18 Dec 1998 | 395 | Particulars of mortgage/charge | |
27 Jul 1998 | AA | Full accounts made up to 31 March 1998 | |
08 Apr 1998 | 363s |
Return made up to 08/03/98; no change of members
|
|
05 Dec 1997 | 395 | Particulars of mortgage/charge | |
25 Nov 1997 | AA | Full accounts made up to 31 March 1997 | |
30 Apr 1997 | CERTNM | Company name changed stamfield LIMITED\certificate issued on 01/05/97 | |
06 Apr 1997 | 363s |
Return made up to 08/03/97; no change of members
|
|
03 Feb 1997 | AA | Full accounts made up to 31 March 1996 | |
30 Apr 1996 | 363s | Return made up to 08/03/96; full list of members | |
07 Mar 1996 | 88(2) | Ad 01/03/96--------- £ si 90000@.01=900 £ ic 2/902 | |
07 Mar 1996 | 288 | Director resigned | |
06 Mar 1996 | 395 | Particulars of mortgage/charge | |
06 Mar 1996 | 395 | Particulars of mortgage/charge | |
08 Feb 1996 | AA | Full accounts made up to 31 March 1995 | |
22 Sep 1995 | RESOLUTIONS |
Resolutions
|
|
22 Sep 1995 | 122 | S-div 19/09/95 | |
18 Sep 1995 | 287 | Registered office changed on 18/09/95 from: reedham house 31-33 king street manchester M3 2PF | |
14 Sep 1995 | 363s | Return made up to 08/03/95; no change of members | |
27 Jun 1995 | 288 | New secretary appointed | |
08 Jun 1995 | 288 | New director appointed | |
08 Jun 1995 | 288 | New director appointed | |
08 Jun 1995 | 288 | New director appointed | |
30 Apr 1995 | 288 | Director resigned |