ASCOM CROYDON

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 RE DIVIDEND IN SPECIE 10/09/2010

View Document

13/10/1013 October 2010 REDUCE ISSUED CAPITAL 10/09/2010

View Document

13/10/1013 October 2010 APPLICATION FOR STRIKING-OFF

View Document

05/08/105 August 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

05/08/105 August 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

05/08/105 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/105 August 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/105 August 2010 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DR PATRICK ARTHUR GRAWEHR

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARKUS ZIMMERMANN

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JULIUS ZWYSSIG / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JURG ZIMMERMANN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES REA / 25/01/2010

View Document

08/09/098 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR MARTIN JULIUS ZWYSSIG

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TONY FERGUSON / 01/01/2009

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN REA

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ALBERTO ROMANESCHI

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR TONY FERGUSON

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY ALANA SMITH

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 COMPANY NAME CHANGED ASCOM UK LTD CERTIFICATE ISSUED ON 05/07/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 COMMERCE WAY CROYDON CR0 4XA

View Document

17/01/0317 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: G OFFICE CHANGED 25/10/01 THE QUADRANT ASH RIDGE ROAD ALMONDSBURY BRISTOL BS32 4QA

View Document

09/10/019 October 2001 COMPANY NAME CHANGED ASCOM ELSYDEL LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: G OFFICE CHANGED 05/12/97 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

05/12/975 December 1997 � NC 200000/850000 24/11

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996

View Document

02/02/962 February 1996 COMPANY NAME CHANGED ELSYDEL LIMITED CERTIFICATE ISSUED ON 01/02/96

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 S386 DISP APP AUDS 20/10/94

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: G OFFICE CHANGED 10/03/94 SOPERS LANE POOLE DORSET BH17 7ER

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: G OFFICE CHANGED 28/11/91 VICARAGE LANE ILFORD ESSEX IG1 4AQ

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

22/02/9122 February 1991 � NC 1000/200000 14/12

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/8923 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 COMPANY NAME CHANGED MAIDSORT LIMITED CERTIFICATE ISSUED ON 17/03/89

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: G OFFICE CHANGED 16/03/89 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 ALTER MEM AND ARTS 070288

View Document

23/01/8923 January 1989 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