ASOR SOFTWARE LTD

Company Documents

DateDescription
04/06/184 June 2018 SECRETARY APPOINTED MS ELIZABETH ANN MACLEOD

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
22 VICTORIA CRESCENT ROAD
FLAT 2
GLASGOW
G12 9DD
UNITED KINGDOM

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM
1 BANAVIE ROAD
GROUND LEFT
GLASGOW
G11 5AW

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIA HATZIIEREMIA

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 SAIL ADDRESS CHANGED FROM:
46 LAWRENCE STREET
FLAT 2/2
GLASGOW
G11 5HD
UNITED KINGDOM

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARSELLA / 01/06/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 SECRETARY APPOINTED DR SOPHIA HATZIIEREMIA

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
1 BENAVIE ROAD
GLASGOW
G11 5AW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 ADOPT ARTICLES 12/08/2011

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARSELLA / 19/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
16 KENSINGTON GATE
0/1
GLASGOW
G12 9LG
SCOTLAND

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM FLAT 0/1 16 KENSINGTON CLOSE DOWANHILL GLASGOW G12 9GL SCOTLAND

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSELLA / 16/09/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM GROUND FLOOR 21 HILLHEAD STREET GLASGOW G12 8PX SCOTLAND

View Document

28/07/1128 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSELLA / 13/06/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 46 LAWRENCE STREET FLAT 2/2 GLASGOW G11 5HD

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSELLA / 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 26 July 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: FLAT 1, 12 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS MARK MARSELLA

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS MARK MARSELLA

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: 83 WILSON STREET FLAT 2/1 GLASGOW G1 1UZ

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 3 LARCHFIELD CRESCENT BRANCHELWOOD WISHAW NORTH LANARKSHIRE ML2 8TY

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 22 OSPREY CRESCENT WISHAW NORTH LANARKSHIRE ML2 7BF

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 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