ASSETPORT LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/03/1318 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DE LA COUR / 01/10/2009

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM GROVE HOUSE 90, ST JOHNS ROAD HEDGE END SOUTHAMPTON SO30 4DF

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE DE LA COUR / 01/01/2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DE LA COUR / 01/01/2008

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/087 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM GROVE HOUSE 90 ST JOHNS ROAD HEDGE END SOUTHAMPTON SO30 4DF

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE DE LA COUR / 01/01/2007

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DE LA COUR / 01/01/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 28 ANGLERS WAY LOWER SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7JH

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: G OFFICE CHANGED 17/07/97 30 WALDON GARDENS WESTEND SOUTHAMPTON HAMPSHIRE SO18 3QL

View Document

08/01/978 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996

View Document

26/01/9626 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: G OFFICE CHANGED 09/03/95 DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/02/9515 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 05/01/95

View Document

05/01/955 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 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