- Company Overview for ASHSPRING LIMITED (07110697)
- Filing history for ASHSPRING LIMITED (07110697)
- People for ASHSPRING LIMITED (07110697)
- Charges for ASHSPRING LIMITED (07110697)
- More for ASHSPRING LIMITED (07110697)
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) |
---|---|---|---|
14 May 2010 | AD01 | Registered office address changed from Midpoint Park Minworth Sutton Coldfield B76 1AB on 14 May 2010 | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 8 April 2010
|
|
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | AP01 | Appointment of Simon Timothy Laffin as a director | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
17 Mar 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 March 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of David Pudge as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Adrian Levy as a director | |
17 Mar 2010 | AP01 | Appointment of Donald Stanley Potter as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Stephen Hall as a director | |
17 Mar 2010 | AP03 | Appointment of Donald Stanley Potter as a secretary | |
22 Dec 2009 | NEWINC | Incorporation |