J M ASSCHER LTD

Company Documents

DateDescription
16/10/1816 October 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
14 GREVILLE STREET
OFFICE 2.06
LONDON
EC1N 8SB
ENGLAND

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINE ASSCHER

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
SUITE 10 MINERVA HOUSE
26-27 HATTON GARDEN
LONDON
EC1N 8BR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT GALMAN

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GALMAN / 24/12/2011

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT GALMAN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM SUITE NO 10 MINERVAL HOUSE 26/27 HATTON GARDEN LONDON EC1N 8BR UNITED KINGDOM

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 103 BEECHWOOD GARDENS CLAYHALL ILFORD ESSEX IG5 0AQ

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE ANN ASSCHER / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED MAG TRADING LIMITED CERTIFICATE ISSUED ON 16/08/07

View Document

15/07/0715 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 ADMIN CHANGE OF RO 19/06/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 33 MARGARET STREET CAVENDISH SQUARE LONDON W1N 8JJ

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: G OFFICE CHANGED 17/07/03 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED HOSEWARD LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

30/04/0330 April 2003 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