- Company Overview for ASK4 LIMITED (03980594)
- Filing history for ASK4 LIMITED (03980594)
- People for ASK4 LIMITED (03980594)
- Charges for ASK4 LIMITED (03980594)
- More for ASK4 LIMITED (03980594)
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) |
---|---|---|---|
08 Apr 2013 | AP03 | Appointment of Mr Jonathan James Burrows as a secretary | |
05 Apr 2013 | TM02 | Termination of appointment of William Burrows as a secretary | |
06 Nov 2012 | AP01 | Appointment of Mr Mark William Collins as a director | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
01 Jun 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
29 May 2012 | CH01 | Director's details changed for Jonathan James Burrows on 29 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Feb 2012 | AD01 | Registered office address changed from 4 Milton Street Sheffield S1 4JU on 6 February 2012 | |
23 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Matthew William Eley on 1 January 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Benedict David Reid on 1 January 2011 | |
23 May 2011 | CH01 | Director's details changed for Jonathan Paul Hudson on 1 January 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr John Alan Brown on 1 January 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Mr William James Randolph Burrows on 1 January 2011 | |
23 May 2011 | CH01 | Director's details changed for Jonathan James Burrows on 1 January 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mrs Janet Ann Rothery on 26 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Matthew William Eley on 26 April 2010 | |
04 Mar 2010 | AP01 | Appointment of Mrs Janet Ann Rothery as a director | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 |