This company is commonly known as Ashcom Consulting Limited. The company was founded 11 years ago and was given the registration number 08239948. The firm's registered office is in MANCHESTER. You can find them at C/o Carmichael & Co Lowry House, Marble Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ASHCOM CONSULTING LIMITED |
---|---|---|
Company Number | : | 08239948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 2012 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Carmichael & Co Lowry House, Marble Street, Manchester, England, M2 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Derby Road, Stapleford, NG9 7AA | Secretary | 04 October 2012 | Active |
14, Derby Road, Stapleford, NG9 7AA | Director | 04 October 2012 | Active |
Mrs Victoria Monk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 14, Derby Road, Stapleford, NG9 7AA |
Nature of control | : |
|
Mr Steven John Monk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 14, Derby Road, Stapleford, NG9 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-14 | Resolution | Resolution. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Officers | Change person secretary company with change date. | Download |
2014-10-07 | Officers | Change person director company with change date. | Download |
2014-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-24 | Accounts | Change account reference date company current shortened. | Download |
2012-10-30 | Capital | Capital allotment shares. | Download |
2012-10-22 | Address | Change registered office address company with date old address. | Download |
2012-10-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.