ASSET INSTRUMENTS LIMITED

Company Documents

DateDescription
09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM PO BOX 4385 02169097: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

27/03/1927 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/1927 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1927 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/1920 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 20/03/2019 TO PO BOX 4385, 02169097: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

22/01/1922 January 2019 PREVSHO FROM 28/02/2019 TO 31/10/2018

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

11/04/1811 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STREET

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

07/07/177 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND NANCY STREET / 14/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STREET / 02/10/2009

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/06/0229 June 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

16/07/9916 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/06/9829 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/07/974 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/06/9623 June 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 02/07/94; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 29 CHURCH STREET HENLEY ON THAMES OXON RG9 1SE

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 252/366A/386/369 13/02/91

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 WD 21/03/88 PD 16/10/87--------- £ SI 2@1

View Document

19/04/8819 April 1988 WD 21/03/88 AD 16/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/03/8824 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED EXPANDCOMBAT LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

25/09/8725 September 1987 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