- Company Overview for ASHCOM MANAGEMENT LIMITED (07504048)
- Filing history for ASHCOM MANAGEMENT LIMITED (07504048)
- People for ASHCOM MANAGEMENT LIMITED (07504048)
- Charges for ASHCOM MANAGEMENT LIMITED (07504048)
- Insolvency for ASHCOM MANAGEMENT LIMITED (07504048)
- More for ASHCOM MANAGEMENT LIMITED (07504048)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
20 Jan 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace supervisor | |
24 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2015 | |
29 Apr 2015 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
29 Apr 2015 | LIQ MISC OC | Court order INSOLVENCY:court order replacement of supervisor | |
22 Apr 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
17 Mar 2015 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2014 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
18 Jun 2014 | LIQ MISC OC | Court order insolvency:court order removal of supervisor | |
13 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Oct 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Apr 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
16 Nov 2011 | CERTNM |
Company name changed gcm contracting services LTD\certificate issued on 16/11/11
|
|
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 16 April 2011
|