ASLIB INFORMATION LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1525 November 2015 APPLICATION FOR STRIKING-OFF

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/12/13 AUDIT EXEMPTION SUBSIDIARY

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

03/07/143 July 2014 SECRETARY APPOINTED MS KATHRYN ROBINSON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARDY

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOJT

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARSH

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR VITTORIO PETERS

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARTIN ANTHONY FOJT

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MR MALCOLM CHARLES HARDY

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS REBECCA MARY MARSH

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR KEITH HOWARD

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX UNITED KINGDOM

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED RICHARD LLOYD BEVAN

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DR VITTORIO JOHN PETERS

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED GWECO 465 LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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