ASSET TRUSTEES LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BONE / 01/03/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 WEST COURT HESSLEWOOD HALL FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED PENSION CONSULTING PROFESSIONAL TRUSTEES LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 1 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

14/08/0314 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

09/09/029 September 2002 COMPANY NAME CHANGED HOWPER 418 LIMITED CERTIFICATE ISSUED ON 09/09/02

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0215 July 2002 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