ASGARD PRINT & DESIGN SERVICES LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: CHARLES STREET GREAT YARMOUTH NORFOLK NR30 3LA

View Document

23/08/0723 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/08/076 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005

View Document

19/07/0519 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: ST PETERS HOUSE CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/01/037 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 28/02/02

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 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