ASSAYMETRICS LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1720 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/09/166 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015

View Document

10/09/1410 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
CARDIFF MEDICENTRE HEATH PARK
CARDIFF
CF14 4UJ
WALES

View Document

14/08/1314 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1314 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1314 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1313 March 2013 SECOND FILING WITH MUD 09/09/12 FOR FORM AR01

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WEEKS / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR INGRAM CHALMERS SMITH / 22/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 22 ANGELICA WAY THORNHILL CARDIFF SOUTH GLAMORGAN CF14 9FJ

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE GRAVES

View Document

08/01/138 January 2013 SECRETARY APPOINTED MR ROGER JAMES HUMM

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE GRAVES

View Document

06/10/126 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/10/1128 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1127 January 2011 03/09/10 STATEMENT OF CAPITAL GBP 80.12

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ROBERT GRAVES / 09/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ALLISON GRAVES / 09/09/2010

View Document

16/07/1016 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DR ANTHONY FLINN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ROGER JAMES HUMM

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DR IAN WEEKS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED ALISTAIR SMITH

View Document

05/01/105 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 67.64

View Document

05/01/105 January 2010 SUB-DIVISION 09/12/09

View Document

05/01/105 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/096 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 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