AASSET SECURITY (UK) LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
6TH FLOOR 77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

10/11/1410 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR YORAM ASSOUS

View Document

12/12/1312 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043031420005

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY XAVIER MASSON

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER MASSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR RUBEN SCETBON

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
BANK CHAMBERS
HIGH STREET
CRANBROOK
KENT
TN17 3EG

View Document

25/02/1325 February 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARC MASSON / 11/10/2012

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / XAVIER MARC MASSON / 11/10/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN ROLF SCETBON / 11/10/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / YORAM ASSOUS / 11/10/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CLAUDE MARCEL ALIOUI / 11/10/2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 AUDITOR'S RESIGNATION

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MARC MASSON / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YORAM ASSOUS / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR FREDERIC CLAUDE MARCEL ALIOUI

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR RUBEN ROLF SCETBON

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROLAND SCETBON

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED ASSET SECURITY LIMITED CERTIFICATE ISSUED ON 11/01/05; RESOLUTION PASSED ON 05/01/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 4 QUEEN STREET ASHFORD KENT TN23 1RG

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

02/10/022 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 NC INC ALREADY ADJUSTED 12/08/02

View Document

02/10/022 October 2002 � NC 1000/240000 12/08

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED ASSET CCTV LIMITED CERTIFICATE ISSUED ON 17/09/02; RESOLUTION PASSED ON 12/09/02

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

09/01/029 January 2002 COMPANY NAME CHANGED SIMPLETEK LIMITED CERTIFICATE ISSUED ON 09/01/02; RESOLUTION PASSED ON 17/12/01

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 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