ASR TECHNOLOGY LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF AHMED RAHMAN / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOON / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 4 RIVER COURT BRIGHOUSE ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 02/07/99

View Document

14/07/9914 July 1999 � NC 1000/100000 02/07

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 43 YARM LANE STOCKTON-ON-TEES CLEVELAND TS18 3EA

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 � IC 1000/448 08/01/98 � SR 552@1=552

View Document

19/01/9819 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/01/98

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED NEATWEIGHT LIMITED CERTIFICATE ISSUED ON 22/01/93; RESOLUTION PASSED ON 08/01/93

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: G OFFICE CHANGED 19/01/93 2 BACHES STREET LONDON N1 6UB

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993

View Document

11/12/9211 December 1992 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