ASR ENVIRONMENTAL LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 23 JOHN THWAITES CLOSE RUGBY WARWICKSHIRE CV22 7AY

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 23 JOHN THWAITES CLOSE RUGBY WARWICKSHIRE CV22 7AY

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/09/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/10/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 54 RIVER VIEW TARLETON NEAR PRESTON LANCASHIRE PR4 6EQ

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED A S R ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/03/00; RESOLUTION PASSED ON 03/03/00

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 � NC 100/109 08/04/98

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: THE POST OFFICE MAIN STREET BRACEBOROUGH STAMFORD, LINCS. PE9 4NT

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 Incorporation

View Document

05/09/945 September 1994 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