ASL SYSTEMS LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

18/01/0818 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

18/01/0818 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

18/09/0718 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/07/0716 July 2007 EXTENSION OF ADMINISTRATION

View Document

26/02/0726 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/10/0620 October 2006 RESULT OF MEETING OF CREDITORS

View Document

19/10/0619 October 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/10/064 October 2006 STATEMENT OF PROPOSALS

View Document

22/08/0622 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: ALBANY ROAD GATESHEAD TYNE & WEAR NE8 3AT

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: KEPWICK MILL THIRSK NORTH YORKSHIRE YO7 4BH

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED ASSEMBLED SUPPLIES (ELECTRICAL) LIMITED CERTIFICATE ISSUED ON 23/02/01; RESOLUTION PASSED ON 22/02/01

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/12/97

View Document

09/12/979 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 AUDITOR'S RESIGNATION

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: G OFFICE CHANGED 07/03/95 ALBANY ROAD GATESHEAD 8

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/01

View Document

21/10/9421 October 1994 ALTER MEM AND ARTS 05/10/94

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 05/04/88; NO CHANGE OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/01/888 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 07/04/87; NO CHANGE OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

21/06/6721 June 1967 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