- Company Overview for ASHLEY PROPERTIES LTD (NI037095)
- Filing history for ASHLEY PROPERTIES LTD (NI037095)
- People for ASHLEY PROPERTIES LTD (NI037095)
- More for ASHLEY PROPERTIES LTD (NI037095)
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) |
---|---|---|---|
17 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2010 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Gerard Bone on 11 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Andrew Gerard Bone on 11 October 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Gerard Bone on 11 October 2009 | |
27 May 2009 | AC(NI) | 31/10/08 annual accts | |
26 Nov 2008 | 296(NI) | Change of dirs/sec | |
17 Oct 2008 | 371S(NI) | 11/10/08 annual return shuttle | |
12 Aug 2008 | AC(NI) | 31/10/07 annual accts | |
08 Oct 2007 | 371S(NI) | 11/10/07 annual return shuttle | |
08 May 2007 | AC(NI) | 31/10/06 annual accts | |
15 Oct 2006 | 371S(NI) | 11/10/06 annual return shuttle | |
23 Aug 2006 | AC(NI) | 31/10/05 annual accts | |
21 Oct 2005 | 371S(NI) | 11/10/05 annual return shuttle | |
12 Aug 2005 | AC(NI) | 31/10/04 annual accts | |
22 Oct 2004 | 371S(NI) | 11/10/04 annual return shuttle | |
14 May 2004 | AC(NI) | 31/10/03 annual accts | |
08 Oct 2003 | 371S(NI) |
11/10/03 annual return shuttle
|
|
28 May 2003 | AC(NI) | 31/10/02 annual accts | |
28 Oct 2002 | 371S(NI) | 11/10/02 annual return shuttle | |
11 Jun 2002 | AC(NI) | 31/10/01 annual accts | |
08 Jan 2002 | 371S(NI) | 11/10/01 annual return shuttle |