ASGARD TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SAIL ADDRESS CHANGED FROM:
DERWENT HOUSE 141-145 DALE ROAD
MATLOCK
DERBYSHIRE
DE4 3LU
ENGLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
DERWENT HOUSE 141-145 DALE ROAD
MATLOCK
DERBYSHIRE
DE4 3LU

View Document

30/09/1430 September 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

02/01/142 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL SWALLOW

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SWALLOW / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 28/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SWALLOW / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOROGOOD / 28/10/2009

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ANDREW JAMES SWALLOW

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ANDREW THOROGOOD

View Document

12/11/0812 November 2008 SECRETARY APPOINTED RACHEL SWALLOW

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED TIMOTHY JOHN RICKETTS

View Document

28/10/0828 October 2008 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