ASR AUTOCENTRE LTD

Company Documents

DateDescription
14/04/1214 April 2012 COMPANY NAME CHANGED ASR AUTOCENTRE HOLDINGS LTD CERTIFICATE ISSUED ON 14/04/12

View Document

30/03/1230 March 2012 CHANGE OF NAME 24/02/2012

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY VI CORPORATE LTD

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR THEODOSIS THEODOSSIOU

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOSIS THEODOSSIOU / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VI CORPORATE LTD / 12/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O ICRI LTD CROWN PLACE 38 CROWN ROAD ENFIELD MIDDLESEX EN1 1TH

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VI CORPORATE LTD / 11/12/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 67 OLD PARK ROAD PALMERS GREEN LONDON N13 4RG

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED A.S.R. AUTOCENTRE LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY JAYNE PEMBERTON

View Document

20/08/0920 August 2009 SECRETARY APPOINTED VI CORPORATE LTD

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM, 47 HIGH STREET, BARNET, HERTS, EN5 5UW, UK

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM, 20 STATION PARADE, COCKFOSTERS ROAD, COCKFOSTERS, HERTFORDSHIRE, EN4 0DW

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: B PRETORIA ROAD NORTH, UNIT C BOUNDARY WORKS, LONDON, N18 1EX

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: OLD PARK ROAD, PALMERS GREEN, LONDON, N13 4RG

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: FORESTDALE, SOUTHGATE, LONDON, N14 7DY

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: IT C 81B PRETORIA ROAD NORTH, EDMONTON LONDON, N18 1EX

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 1 HIGH STREET, SOUTHGATE, LONDON N14 6JR

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: MERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 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