ASMMC LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK BURT / 20/09/2011

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

17/05/1117 May 2011 REDUCE ISSUED CAPITAL 12/05/2011

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 12/05/11

View Document

17/05/1117 May 2011 STATEMENT BY DIRECTORS

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 1.04

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE UNITED KINGDOM

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 AGREEMENTS 19/07/2010

View Document

02/08/102 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED SIMON DEREK BURT

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

28/06/1028 June 2010 SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR BOYD ROBINSON

View Document

02/07/092 July 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR BOYD ROBINSON

View Document

24/03/0924 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED CSTIM LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HOBBS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR LIONEL DE NICOLA

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CONNOR

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR DEAN LUMER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY STEVEN CHRISTOPHOROU

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR HUGH WARD

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BURTON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MICHAEL SCOTT PHILLIPS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIC DODD

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR STEVEN RICHARD CHRISTOPHOROU

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SANDISON

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN ALCOCK

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MARTIN HOBBS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SANDISON / 22/06/2007

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 BRENTSIDE EXECUTIVE CENTRE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECTION 394

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: G OFFICE CHANGED 05/05/04 SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

28/04/0428 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/04/03; CHANGE OF MEMBERS

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 C/O LINDEMANN LINDSAY SUITE 513 5TH FLOOR AFRICA HOUSE 68 KINGSWAY LONDON WC2B 6BG

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/019 August 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 22/10/98

View Document

03/08/993 August 1999 � NC 100/20000 22/10/98

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 Incorporation

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