ASCO POWER TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM LYALL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARMAND VISIOLI JR

View Document

06/12/116 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND J VISIOLI JR / 08/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMPSON / 08/09/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES MOSS / 08/09/2010

View Document

10/03/1010 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1YG

View Document

26/01/0926 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED JANET WILLIS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DAVID ANTHONY NOONAN

View Document

05/03/085 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SHARES AGREEMENT OTC

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 � NC 1000/500000 18/10/99

View Document

27/10/9927 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED INVENTMODE LIMITED CERTIFICATE ISSUED ON 19/10/99; RESOLUTION PASSED ON 18/10/99

View Document

08/09/998 September 1999 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