ASMEC MANAGEMENT ASSOCIATES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/09/1429 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013

View Document

07/06/127 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/06/127 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/127 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
THE COURTYARD HIGH STREET
ASCOT
BERKSHIRE
SL5 7HP
ENGLAND

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
ASMEC CENTRE, EAGLE HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1HB

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 � NC 100000/1000000 31/0

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/03/00; NO CHANGE OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9328 October 1993 NC INC ALREADY ADJUSTED 20/06/93

View Document

28/10/9328 October 1993 � NC 100/100000 20/06/93

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 67 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NF

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED ASMEC INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/03/9312 March 1993 ALTER MEM AND ARTS 02/07/90

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/03/9312 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

12/03/9312 March 1993 RETURN MADE UP TO 29/02/92; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ALTER MEM AND ARTS 02/07/90 EXEMPT FROM APP AUD 02/07/90

View Document

08/03/938 March 1993 ORDER OF COURT - RESTORATION 02/03/93

View Document

01/09/921 September 1992 STRUCK OFF AND DISSOLVED

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED NEVRUS (523) LIMITED CERTIFICATE ISSUED ON 16/07/90

View Document

13/02/9013 February 1990 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