ASIMARK 5 LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 HOMEWELL HOUSE 22 HOMEWELL HAVANT HAMPSHIRE PO9 1EE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 THE BLACKBERRY PATCH PARKSTONE ROAD, ROPLEY ALRESFORD HAMPSHIRE SO24 0EP

View Document

04/10/024 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED BOOKMARK 5 LIMITED CERTIFICATE ISSUED ON 28/06/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: G OFFICE CHANGED 20/06/01 7D THE TANNERIES EAST STREET TITCHFIELD NEAR FAREHAM HANTS PO14 4AR

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED ACCOUNTING SOFTWARE INSTALLATION S LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994

View Document

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

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93

View Document

12/03/9312 March 1993 � NC 100/5000 01/02/9

View Document

12/03/9312 March 1993 NC INC ALREADY ADJUSTED 01/02/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/05/9018 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED FLINTAR LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

14/03/9014 March 1990 ALTER MEM AND ARTS 01/02/90

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/10/8627 October 1986 ANNUAL RETURN MADE UP TO 31/12/84

View Document

27/10/8627 October 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/08/8622 August 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

01/07/861 July 1986 SECRETARY RESIGNED

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 6 TITCHFIELD INDUSTRIES EAST STREET TITCHFIELD HANTS

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