ASSESSTEC SYSTEMS LTD.

Company Documents

DateDescription
07/05/137 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1126 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM CROSS MILL CROSS STREET LEEK STAFFORDSHIRE ST13 6BL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: G OFFICE CHANGED 21/09/03 11A MARKET PLACE LEEK STAFFORDSHIRE ST13 5HH

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/035 August 2003 STRIKE-OFF ACTION SUSPENDED

View Document

29/07/0329 July 2003 FIRST GAZETTE

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: G OFFICE CHANGED 06/03/02 CRANFORD FYNNEY STREET LEEK STAFFORDSHIRE ST13 5LF

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

28/02/0228 February 2002 � NC 100/500 31/01/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/09/007 September 2000 COMPANY NAME CHANGED M.J. SPROAT & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95 FROM: G OFFICE CHANGED 03/02/95 193/195 CITY ROAD LONDON EC1V 1JN

View Document

30/01/9530 January 1995 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