ASSET CONSTRUCTION LIMITED

Company Documents

DateDescription
08/07/118 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/118 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2009

View Document

03/12/083 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

06/06/086 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

30/11/0730 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0630 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

30/11/0630 November 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/0630 November 2006 STATEMENT OF AFFAIRS

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: C/O JOHN PYE & CO, EMMANUEL COURT, REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O JOHN PYE AND CO SOVEREIGN COURT, GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

28/01/0028 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/03/976 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/05/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9617 January 1996 Incorporation

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