ADVANCED SURFACE ENGINEERING TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 STATEMENT BY DIRECTORS

View Document

17/08/1117 August 2011 REDUCE ISSUED CAPITAL 31/07/2011

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 SOLVENCY STATEMENT DATED 31/10/09

View Document

17/08/1117 August 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERRIT JAN VAN DER KOLK / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GORDON FROST / 31/12/2009

View Document

05/03/095 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 S366A DISP HOLDING AGM 18/10/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

11/11/9711 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/05/95

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/09/9324 September 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 SECRETARY RESIGNED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: G OFFICE CHANGED 25/10/90 10, MARKET STREET WEST, NEWCASTLE - UPON -TYNE, NE1 6JF.

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: G OFFICE CHANGED 20/07/89 THIRD FLOOR 93A GREY STREET NEWCASTLE UPON TYNE NE1 6EG

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8931 March 1989 SECRETARY RESIGNED

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED RACELANE LIMITED CERTIFICATE ISSUED ON 16/02/87

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

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