ASSET REMARKETING SERVICES LTD

Company Documents

DateDescription
07/06/247 June 2024 Notice of move from Administration to Dissolution

View Document

20/12/2320 December 2023 Administrator's progress report

View Document

17/07/2317 July 2023 Result of meeting of creditors

View Document

20/06/2320 June 2023 Statement of administrator's proposal

View Document

14/06/2314 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

07/06/237 June 2023 Registered office address changed from Unit 4 C/D Cromwell Road Bredbury Stockport SK6 2RF England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-06-07

View Document

07/06/237 June 2023 Appointment of an administrator

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

12/04/2112 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

26/05/2026 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SWINDLEHURST

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR BENJAMIN CLIFFORD SWINDLEHURST

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR BENJAMIN CLIFFORD SWINDLEHURST

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL COMPOSITE SOLUTIONS LTD

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR RIGNEY / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEVEN RIGNEY / 31/01/2019

View Document

13/11/1813 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 300

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED COMMERCIAL DATA DESTRUCTION LTD CERTIFICATE ISSUED ON 21/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 28 GRANBY ROAD MILE END STOCKPORT SK2 6ET

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN PILKINGTON

View Document

05/11/155 November 2015 COMPANY NAME CHANGED WEB KEY LTD CERTIFICATE ISSUED ON 05/11/15

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN PILKINGTON

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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