Advanced company searchLink opens in new window

ASG 2016 LIMITED

Company number 03315993

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2009 288b Appointment terminated director jaye cook
05 May 2009 AA Full accounts made up to 30 June 2008
05 Mar 2009 363a Return made up to 10/02/09; full list of members
17 Feb 2009 288b Appointment terminated director reginald eldridge
17 Feb 2009 288a Director appointed jaye cook
17 Feb 2009 288a Director appointed stephen thomas pepper
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 10
29 Apr 2008 AA Full accounts made up to 30 June 2007
10 Apr 2008 395 Duplicate mortgage certificatecharge no:9
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 8
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
26 Mar 2008 155(6)a Declaration of assistance for shares acquisition
26 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 Mar 2008 363a Return made up to 10/02/08; full list of members
04 Sep 2007 288b Director resigned
16 Feb 2007 363a Return made up to 10/02/07; full list of members
16 Feb 2007 190 Location of debenture register
16 Feb 2007 353 Location of register of members
16 Feb 2007 287 Registered office changed on 16/02/07 from: 1 bentalls basildon essex SS14 3BS
18 Dec 2006 AA Full accounts made up to 30 June 2006
10 May 2006 287 Registered office changed on 10/05/06 from: monogram house towerfield road shoeburyness essex SS3 9QP
02 May 2006 CERTNM Company name changed arlux (uk) LTD\certificate issued on 02/05/06
13 Feb 2006 363a Return made up to 10/02/06; full list of members
13 Feb 2006 353 Location of register of members