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)
09 Oct 2001 288a New director appointed
08 Oct 2001 288b Director resigned
08 Oct 2001 288b Director resigned
08 Oct 2001 288b Director resigned
08 Oct 2001 288b Secretary resigned
08 Oct 2001 288a New secretary appointed;new director appointed
08 Oct 2001 287 Registered office changed on 08/10/01 from: unit 7-9 titan business centre spartan close tachbrook park warwick CV34 6RR
08 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2001 363s Return made up to 10/02/01; full list of members
03 Jul 2000 395 Particulars of mortgage/charge
16 May 2000 225 Accounting reference date extended from 30/06/00 to 31/12/00
05 May 2000 363s Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
05 May 2000 288a New secretary appointed
28 Apr 2000 AA Full accounts made up to 30 June 1999
07 Dec 1999 288a New secretary appointed
07 Dec 1999 288b Secretary resigned
11 Mar 1999 363s Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
04 Feb 1999 MEM/ARTS Memorandum and Articles of Association
29 Jan 1999 CERTNM Company name changed gemco signs LIMITED\certificate issued on 01/02/99
08 Jan 1999 AA Full accounts made up to 30 June 1998
12 Nov 1998 403a Declaration of satisfaction of mortgage/charge
02 Oct 1998 288a New director appointed
02 Oct 1998 288b Director resigned
07 Aug 1998 288b Director resigned
18 Feb 1998 363s Return made up to 10/02/98; full list of members