Having been setup in 2001, Ask Finance Ltd have registered office in Birmingham, it has a status of "Dissolved". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Lyndsay Marie | 06 June 2001 | 30 June 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2019 | |
LIQ14 - N/A | 19 July 2019 | |
LIQ02 - N/A | 21 June 2018 | |
AD01 - Change of registered office address | 30 May 2018 | |
RESOLUTIONS - N/A | 26 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 May 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
MISC - Miscellaneous document | 10 April 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 21 January 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AP01 - Appointment of director | 17 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
CH01 - Change of particulars for director | 24 April 2014 | |
CH01 - Change of particulars for director | 24 April 2014 | |
CH03 - Change of particulars for secretary | 24 April 2014 | |
AD01 - Change of registered office address | 22 April 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 03 July 2013 | |
MR01 - N/A | 30 April 2013 | |
AA - Annual Accounts | 09 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 June 2011 | |
RESOLUTIONS - N/A | 07 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AD01 - Change of registered office address | 05 October 2010 | |
AR01 - Annual Return | 01 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AUD - Auditor's letter of resignation | 08 August 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 23 July 2008 | |
353 - Register of members | 23 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
363a - Annual Return | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
AA - Annual Accounts | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
363s - Annual Return | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
225 - Change of Accounting Reference Date | 14 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 29 July 2004 | |
CERTNM - Change of name certificate | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
363s - Annual Return | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
AA - Annual Accounts | 09 August 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 23 July 2002 | |
RESOLUTIONS - N/A | 06 July 2001 | |
RESOLUTIONS - N/A | 06 July 2001 | |
RESOLUTIONS - N/A | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
287 - Change in situation or address of Registered Office | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
NEWINC - New incorporation documents | 06 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2013 | Outstanding |
N/A |
Debenture | 14 July 2012 | Outstanding |
N/A |
Composite guarantee and debenture | 01 June 2011 | Outstanding |
N/A |
Composite guarantee and debenture | 12 February 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 February 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 March 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 March 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 March 2005 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 March 2005 | Fully Satisfied |
N/A |
Debenture | 30 March 2005 | Fully Satisfied |
N/A |