- Company Overview for ASG 2016 LIMITED (03315993)
- Filing history for ASG 2016 LIMITED (03315993)
- People for ASG 2016 LIMITED (03315993)
- Charges for ASG 2016 LIMITED (03315993)
- More for ASG 2016 LIMITED (03315993)
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
|
|
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
|
|
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
|
|
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 |