ASADUL FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED NICOLA TUNMORE

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM
30 UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EZ

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/04/169 April 2016 COMPANY NAME CHANGED EMMA J (COOLING SERVICES) LIMITED
CERTIFICATE ISSUED ON 09/04/16

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMBLING / 03/08/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FREDERICK JONES / 03/08/2010

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA TUNMORE / 03/08/2010

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
8 MARRAM CLOSE, STANWAY
COLCHESTER
ESSEX
CO3 0PJ

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 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