ASSURED COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
02/07/102 July 2010 STRUCK OFF AND DISSOLVED

View Document

12/03/1012 March 2010 FIRST GAZETTE

View Document

25/06/0925 June 2009 SECRETARY APPOINTED GLEN DRUMMOND SECRETARIES LIMITED

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/05/07; CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/05/0714 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003

View Document

24/02/0324 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0324 February 2003 Resolutions

View Document

24/02/0324 February 2003 Resolutions

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/036 February 2003 COMPANY NAME CHANGED DMWS 575 LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED APX SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

03/09/023 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/023 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 30/11/01

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

15/10/0115 October 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0113 June 2001 Resolutions

View Document

13/06/0113 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

13/06/0113 June 2001 Resolutions

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED DMWS 494 LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

17/05/0117 May 2001 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