ASCOM UK GROUP LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED BIANKA WILSON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZWYSSIG

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TONY FERGUSON / 28/08/2013

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 RE FINAL CASH DIVIDEND 06/12/2011

View Document

05/12/115 December 2011 SOLVENCY STATEMENT DATED 28/11/11

View Document

05/12/115 December 2011 STATEMENT BY DIRECTORS

View Document

05/12/115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 600000.00

View Document

05/12/115 December 2011 REDUCE ISSUED CAPITAL 28/11/2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DR JUDITH RAHEL BISCHOF

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAWEHR

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM CLOCKHOUSE COURT, 45 WESTERHAM ROAD, SEVENOAKS KENT TN13 2QB

View Document

18/10/1118 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED PATRICK ARTHUR GRAWEHR

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK ARTHUR GRAWEHR / 22/10/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

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

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED DR PATRICK ARTHUR GRAWEHR

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REA

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARKUS ZIMMERMANN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR ROBERT JOHN WOOD

View Document

12/09/0912 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

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

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 SECRETARY'S CHANGE OF PARTICULARS / TONY FERGUSON / 01/01/2009

View Document

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

View Document

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

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR TONY FERGUSON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN REA

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/08/07; 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

20/11/0620 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 UNIT 7 RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL

View Document

11/11/0411 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

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 SURREY CR0 4XA

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 10 SNOW HILL LONDON EC1A 2AL

View Document

11/09/0111 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0111 September 2001 � NC 1000/25000000 04/

View Document

06/09/016 September 2001 COMPANY NAME CHANGED DE FACTO 954 LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

20/08/0120 August 2001 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