ASSET & RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IVOR TRAFFORD / 26/03/2014

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
SUITE 3 THE COURTYARD 59 CHURCH STREET
STAINES
MIDDLESEX
TW18 4XS

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 15/10/10 NO CHANGES

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHELLER / 01/01/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED BONACRAFT LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 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