ASSET UNDERWRITING LIMITED

Company Documents

DateDescription
20/04/2020 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

10/03/2010 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2019:LIQ. CASE NO.2

View Document

06/03/196 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2018:LIQ. CASE NO.2

View Document

12/02/1812 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2017:LIQ. CASE NO.2

View Document

21/02/1721 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016

View Document

09/02/169 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015

View Document

13/02/1513 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014

View Document

08/09/148 September 2014 SECTION 519

View Document

17/12/1317 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1313 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2013

View Document

09/12/139 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/12/133 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/11/134 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/10/1311 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O THP LIMITED 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

21/08/1321 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR STEVEN ANTHONY BLAIR

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARY WALL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY MARY WALL

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DAVID EDWARD BROWN

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MARY BERNADETTE WALL

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MILES EMBLIN

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 £ NC 100000/1000000 05/0

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 05/02/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 £ NC 10000/100000 15/10

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 15/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 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