A S M PROPERTIES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 SECRETARY APPOINTED WARREN BEYNON

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP DENNETT

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0727 September 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0328 March 2003 TRANSFER OF SHARES 21/03/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 THE OLD RECTORY HIGH STREET IRON ACTON BRISTOL BS37 9UQ

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: G OFFICE CHANGED 22/12/97 TRAFALGAR HOUSE THE PROMENADE CLIFTON DOWN BRISTOL BS8 3NG

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 BANK CHAMBERS 16 ST STEPHENS STREET BRISTOL BS1 1LG

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/08/8929 August 1989

View Document

29/08/8929 August 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/02/8911 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/07/8815 July 1988 Accounts made up to 1987-03-31

View Document

06/05/886 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 19/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 EXEMPTION FROM APPOINTING AUDITORS NG AUDITOR

View Document

01/10/861 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

17/08/8417 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company