- Company Overview for ASPIRE GROUP 360 LTD (08525608)
- Filing history for ASPIRE GROUP 360 LTD (08525608)
- People for ASPIRE GROUP 360 LTD (08525608)
- Charges for ASPIRE GROUP 360 LTD (08525608)
- More for ASPIRE GROUP 360 LTD (08525608)
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) |
---|---|---|---|
09 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | MR01 | Registration of charge 085256080001, created on 24 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AP01 | Appointment of Mrs Louise Jane Parfitt as a director on 1 June 2015 | |
05 May 2015 | CERTNM |
Company name changed asc manufacturing LTD\certificate issued on 05/05/15
|
|
05 May 2015 | AD01 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Unit 4 Fields New Road Chadderton Oldham OL9 8NH on 5 May 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
11 Dec 2013 | CERTNM |
Company name changed quadgreat LTD\certificate issued on 11/12/13
|
|
04 Dec 2013 | AP01 | Appointment of Mr Norman Leslie Coxall as a director | |
17 Jun 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
13 May 2013 | NEWINC | Incorporation |