ADVANCED SHEET METAL LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

06/12/116 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/116 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00008818

View Document

29/04/1029 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 6-8 ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH

View Document

16/02/1016 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

12/02/1012 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ADOPT ARTICLES 08/06/06 VARY SHARE RIGHTS/NAME 08/06/06

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/09/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/94

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/12/9113 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

29/10/9129 October 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED WEYMOUTH FAB-WELD LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

14/03/8814 March 1988 RETURN MADE UP TO 11/10/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

25/01/7125 January 1971 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