ASOF LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/05/142 May 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED APPLICATION SPECIFIC OPTICAL FIBRES LIMITED
CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ANDREW CONWAY / 13/02/2011

View Document

05/03/115 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM
3RD FLOOR, PARK HOUSE
PARK TERRACE
WORCESTER PARK
SURREY
KT4 7JZ
UNITED KINGDOM

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2005

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1022 May 2010 REGISTERED OFFICE CHANGED ON 22/05/2010 FROM
32-33 MONARCH PARADE
LONDON ROAD
MITCHAM
SURREY
CR4 3HA

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT SINGH BHANDAL / 01/10/2009

View Document

15/05/1015 May 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/05/1015 May 2010 Annual return made up to 23 December 2008 with full list of shareholders

View Document

15/05/1015 May 2010 Annual return made up to 23 December 2007 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW CONWAY / 01/10/2009

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

03/02/093 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
UNIT D2 LASER QUAY
CULPEPER CLOSE, MEDWAY CITY
ESTATE, ROCHESTER
KENT ME2 4HU

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 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