THE ASSET FACULTY LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRYER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUNSHON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MISS PENELOPE ANNE BRUCE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENTON BUSINESS SERVICES LTD

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE BRUCE / 01/08/2011

View Document

15/08/1115 August 2011 CORPORATE DIRECTOR APPOINTED DENTON BUSINESS SERVICES LTD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY HELICAL REGISTRARS LIMITED

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PICKARD / 08/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 08/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DAVIS / 08/08/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PUNSHEN / 07/08/2009

View Document

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

View Document

02/03/092 March 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MATTHEW PUNSHEN

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

06/11/086 November 2008 ADOPT ARTICLES 04/01/2008

View Document

06/11/086 November 2008 GBP NC 100/300
04/01/2008

View Document

06/11/086 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/086 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY / 01/03/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JOHN PHILIP DAVIS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARTIN JAMES PICKARD

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MICHAEL STEPHEN FRYER

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED
MISLEX (544) LIMITED
CERTIFICATE ISSUED ON 24/10/07

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
SUMMIT HOUSE
12 RED LION SQUARE
LONDON WC1R 4QD

View Document

08/08/078 August 2007 Incorporation

View Document

08/08/078 August 2007 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