ASSET REFINANCE LTD

Company Documents

DateDescription
30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013

View Document

26/09/1226 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2012

View Document

20/03/1220 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012:LIQ. CASE NO.2

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2011:LIQ. CASE NO.2

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011:LIQ. CASE NO.2

View Document

04/03/104 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2010:LIQ. CASE NO.1

View Document

04/03/104 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008820

View Document

14/12/0914 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.1

View Document

06/06/096 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/05/0915 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: BLOCK N1 SUITE 3 EUXTON LANE CHORLEY LANCASHIRE PR7 6TE

View Document

07/04/097 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008820

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED SIMON ROBINSON LLB

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR SIMON ANDREW ROBINSON LLB

View Document

03/02/093 February 2009 DIRECTOR RESIGNED IMRAN AHMED

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR IMRAN AHMED

View Document

08/01/098 January 2009 DIRECTOR RESIGNED MARTIN WILLIAMS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR MARTIN WILLIAMS

View Document

08/01/098 January 2009 SECRETARY RESIGNED IMRAN AHMED

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR MARTIN WILLIAMS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED THE LEASING COMPANY PLC

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MARTIN WILLIAMS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR IMRAN AHMED

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S PARTICULARS THE ZURICH GROUP PLC

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 COMPANY NAME CHANGED ASSET REFINANE LTD CERTIFICATE ISSUED ON 08/05/08

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: BLOCK 1 N! EUXTON LANE CHORLEY LANCASHIRE PR7 6TE

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED REEDS (UK) LTD CERTIFICATE ISSUED ON 25/03/08

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: 1ST FLOOR 4-6 RIBBLETON AVENUE PRESTON LANCASHIRE PR1 5RY

View Document

11/03/0811 March 2008 SECRETARY RESIGNED LEE SHAMSUDDIN

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ELITE HOUSE THORN BUILDING KENT STREET PRESTON LANCASHIRE PR1 1PE

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 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