- Company Overview for ASCENDANT MANAGEMENT SERVICES LIMITED (05364418)
- Filing history for ASCENDANT MANAGEMENT SERVICES LIMITED (05364418)
- People for ASCENDANT MANAGEMENT SERVICES LIMITED (05364418)
- More for ASCENDANT MANAGEMENT SERVICES LIMITED (05364418)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2012 | DS01 | Application to strike the company off the register | |
16 Feb 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
16 Feb 2012 | CH03 | Secretary's details changed for Mrs Jacqueline Kay Davies on 1 June 2011 | |
16 Feb 2012 | CH01 | Director's details changed for Mrs Jacqueline Kay Davies on 1 June 2011 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Howard Morton Davies on 1 June 2011 | |
25 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Jacqueline Kay Davies on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Howard Morton Davies on 18 February 2010 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
23 Mar 2009 | 288c | Director and Secretary's Change of Particulars / jacqueline davies / 11/03/2009 / HouseName/Number was: south hill, now: chestnut barn; Post Town was: cheltenham, now: cheltenham,GL54 3JU; Country was: , now: england | |
23 Mar 2009 | 288c | Director's Change of Particulars / howard davies / 11/03/2009 / HouseName/Number was: south hill, now: chestnut barn; Post Town was: cheltenham, now: cheltenham, GL54 3JU | |
31 Dec 2008 | 363a | Return made up to 15/02/08; full list of members | |
31 Dec 2008 | 288c | Director and Secretary's Change of Particulars / jacqueline davies / 31/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: south hill; Street was: monk bretton, now: coln st dennis; Area was: barnsley, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5EJ, now: GL54 3JU | |
31 Dec 2008 | 288c | Director's Change of Particulars / howard davies / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: south hill; Street was: monk bretton, now: coln st dennis; Area was: barnsley, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5EJ, now: GL54 3JU; Country was: , now: england | |
15 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 May 2007 | 363a | Return made up to 15/02/07; full list of members | |
09 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 May 2007 | 288c | Director's particulars changed |