Established in 1996, Aspects Design & Marketing Ltd are based in Leicestershire. We don't currently know the number of employees at this organisation. There are 2 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Gary Edward | 20 June 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Annette Wolsley | 20 June 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 June 2019 | |
LIQ14 - N/A | 05 March 2019 | |
NDISC - N/A | 21 March 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
RESOLUTIONS - N/A | 19 February 2018 | |
LIQ02 - N/A | 19 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 February 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
MR01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 06 July 2016 | |
1.4 - Notice of completion of voluntary arrangement | 24 June 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AD01 - Change of registered office address | 29 October 2013 | |
AD01 - Change of registered office address | 14 October 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 16 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 24 June 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 19 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363a - Annual Return | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 16 February 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
363s - Annual Return | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 20 August 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
AA - Annual Accounts | 26 March 1998 | |
225 - Change of Accounting Reference Date | 12 March 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
395 - Particulars of a mortgage or charge | 01 December 1997 | |
287 - Change in situation or address of Registered Office | 26 September 1997 | |
363s - Annual Return | 10 September 1997 | |
288 - N/A | 08 July 1996 | |
287 - Change in situation or address of Registered Office | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
NEWINC - New incorporation documents | 20 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2017 | Outstanding |
N/A |
Legal mortgage | 20 July 2001 | Outstanding |
N/A |
Debenture | 25 April 2000 | Outstanding |
N/A |
Legal mortgage | 28 November 1997 | Outstanding |
N/A |
Debenture | 24 November 1997 | Outstanding |
N/A |