ASMECH SERVICES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
UNIT 1 SPENCER HOUSE
MARKET LANE SWALWELL
NEWCASTLE UPON TYNE
NE16 3DS

View Document

26/03/1426 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1426 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1426 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALAN STOTT / 12/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES STOTT

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR CHARLES ALAN STOTT

View Document

23/06/1023 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN STOTT / 12/05/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: SPENCER HOUSE, MARKET LANE SWALWELL NEWCASTLE UPON TYNE NE16 3DS

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

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