ASSETDEMO LIMITED

Company Documents

DateDescription
05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
66 STATION ROAD
EARL SHILTON
LEICS,
LE9 7GA

View Document

04/12/144 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/144 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/12/144 December 2014 DECLARATION OF SOLVENCY

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

24/07/1324 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1213 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1122 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LEVERTON / 09/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN BOYLE / 09/05/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/947 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 MAYCHALK HOUSE 8 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM MG2 7PL

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

27/01/8927 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: G OFFICE CHANGED 21/11/88 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 311088

View Document

26/10/8826 October 1988 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