- Company Overview for ASTON MECHANICAL ELECTRICAL SERVICES LTD (08881671)
- Filing history for ASTON MECHANICAL ELECTRICAL SERVICES LTD (08881671)
- People for ASTON MECHANICAL ELECTRICAL SERVICES LTD (08881671)
- More for ASTON MECHANICAL ELECTRICAL SERVICES LTD (08881671)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
05 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Jeanny Luzorata Gumban as a director on 5 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Jeanny Luzorata Gumban as a secretary on 5 May 2015 | |
09 Sep 2014 | AP01 | Appointment of Mr David Belsten as a director on 9 September 2014 | |
13 Aug 2014 | AP01 | Appointment of Ms Jeanny Luzorata Gumban as a director on 8 August 2014 | |
08 Aug 2014 | CH03 | Secretary's details changed for Miss Jeanny Luzorata Gumban on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of David Belsten as a director on 8 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 78 Nelson Road Birmingham B6 6HG on 4 August 2014 | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|