A. S. R. S. (HOLDINGS) LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 115B WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4QZ

View Document

30/11/0730 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DOCS APP 18/08/06

View Document

31/08/0631 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0631 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: SHOESMITHS 100 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LT

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE WHITE HOUSE 111 NEW STREET BIRMINGHAM WEST MIDLANDS B2 4EU

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED ETCHCO 1171 LIMITED CERTIFICATE ISSUED ON 11/02/03

View Document

10/02/0310 February 2003 SHARES AGREEMENT OTC

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 Incorporation

View Document

16/09/0216 September 2002 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