- Company Overview for ASH & LACY SERVICES LIMITED (02798286)
- Filing history for ASH & LACY SERVICES LIMITED (02798286)
- People for ASH & LACY SERVICES LIMITED (02798286)
- Charges for ASH & LACY SERVICES LIMITED (02798286)
- More for ASH & LACY SERVICES LIMITED (02798286)
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) |
---|---|---|---|
16 Apr 2010 | CH01 | Director's details changed for Mark Pegler on 1 October 2009 | |
23 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
25 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Apr 2008 | 190 | Location of debenture register | |
23 Apr 2008 | 353 | Location of register of members | |
25 Mar 2008 | 288a | Director appointed mark pegler | |
18 Mar 2008 | 288b | Appointment terminated director christopher burr | |
18 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 2 highlands court, cranmore avenue, shirley, solihull, west midlands B90 4LE | |
11 Oct 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 288a | New secretary appointed | |
17 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 363a | Return made up to 09/03/07; full list of members | |
11 Apr 2007 | 288a | New director appointed | |
13 Mar 2007 | 288a | New secretary appointed | |
13 Mar 2007 | 288b | Secretary resigned | |
23 Jan 2007 | 88(2)R | Ad 20/12/06--------- £ si 7500000@1=7500000 £ ic 3356002/10856002 | |
23 Jan 2007 | 123 | Nc inc already adjusted 20/12/06 | |
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | 288a | New secretary appointed | |
04 Jan 2007 | 288b | Secretary resigned |