ASSETGLADE LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGUS SECRETARIES LIMITED / 01/10/2009

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STARR / 15/01/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR DIPEN AMIN

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ADAM STARR

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MAGUS SECRETARIES LIMITED / 27/10/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/08/0711 August 2007 S386 DISP APP AUDS 02/07/07

View Document

11/08/0711 August 2007 REMUNERATION OF AUDITOR 02/07/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O MAGUS CHARTERED ACCOUNTANTS MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0521 January 2005 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 S-DIV 25/06/02

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

28/06/0228 June 2002 £ NC 1000/3000 25/06/02

View Document

28/06/0228 June 2002 SUB DIVIDED 25/06/02

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 25/06/02

View Document

28/06/0228 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/028 May 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