- Company Overview for ASE PLC (06897642)
- Filing history for ASE PLC (06897642)
- People for ASE PLC (06897642)
- Charges for ASE PLC (06897642)
- More for ASE PLC (06897642)
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) |
---|---|---|---|
29 Jan 2013 | TM01 | Termination of appointment of Matthew Hodgson as a director | |
17 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jan 2012 | AP03 | Appointment of Michael James Sanchez Montes as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Michael Fazal as a secretary | |
21 Oct 2011 | AP01 | Appointment of Matthew Hodgson as a director | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Mr Robert Anthony Jones on 1 June 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Mr Michael Andrew Jones on 1 June 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Michael David Fazal on 1 June 2011 | |
23 Mar 2011 | TM01 | Termination of appointment of Paul Brown as a director | |
13 Jan 2011 | AP01 | Appointment of Michael James Sanchez Montes as a director | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Trevor Andrew Jones on 5 May 2010 | |
09 Apr 2010 | AP01 | Appointment of Paul Antony Brown as a director | |
09 Apr 2010 | AP01 | Appointment of Paul Christopher Daly as a director | |
09 Apr 2010 | AP01 | Appointment of Michael David Fazal as a director | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jul 2009 | CERTNM | Company name changed cenhoco 125 PLC\certificate issued on 29/07/09 | |
28 Jul 2009 | CERT8 | Certificate of authorisation to commence business and borrow |