ASSIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BUTLER

View Document

22/12/1122 December 2011 TERMINATE DIR APPOINTMENT

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 � IC 2/1 03/04/02 � SR 1@1=1

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 105 SAINT PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

07/07/017 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

23/05/0123 May 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 105 SAINT PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: UNIT 1 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7LQ

View Document

21/03/0121 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/08/00

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996

View Document

11/06/9611 June 1996 Incorporation

View Document

11/06/9611 June 1996 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