- Company Overview for ASH EXEC LIMITED (07142638)
- Filing history for ASH EXEC LIMITED (07142638)
- People for ASH EXEC LIMITED (07142638)
- More for ASH EXEC LIMITED (07142638)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-03-27
|
|
26 Mar 2011 | CH01 | Director's details changed for Mohammad Ashfaq Bajwa on 25 March 2011 | |
26 Mar 2011 | CH03 | Secretary's details changed for Ishtiaq Ahmed Bajwa on 1 March 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 March 2011 | |
26 Oct 2010 | AP03 | Appointment of Ishtiaq Ahmed Bajwa as a secretary | |
26 Oct 2010 | AP01 | Appointment of Mohammad Ashfaq Bajwa as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Darren Symes as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
11 Oct 2010 | CERTNM |
Company name changed alfaforce LTD\certificate issued on 11/10/10
|
|
11 Oct 2010 | CONNOT | Change of name notice | |
02 Feb 2010 | NEWINC |
Incorporation
|