Advanced company searchLink opens in new window

ASSETCO MUNICIPAL LIMITED

Company number 02232747

Filter by category

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)
15 Oct 2010 AP01 Appointment of Scott Douglas Brown as a director
17 Sep 2010 AP03 Appointment of Richard Fulton as a secretary
17 Sep 2010 TM02 Termination of appointment of Michael Lavender as a secretary
14 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Marcus John Shannon on 9 June 2010
14 Jun 2010 CH01 Director's details changed for Raymond Francis Flynn on 9 June 2010
04 Feb 2010 AA Accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 09/06/09; full list of members
15 Oct 2008 AA Accounts made up to 31 March 2008
05 Sep 2008 288b Appointment terminated director david smith
09 Jun 2008 363a Return made up to 09/06/08; full list of members
06 Feb 2008 288b Director resigned
26 Oct 2007 AA Accounts made up to 31 March 2007
13 Oct 2007 403a Declaration of satisfaction of mortgage/charge
05 Jul 2007 363s Return made up to 09/06/07; full list of members
09 Mar 2007 288b Secretary resigned
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New director appointed
08 Feb 2007 287 Registered office changed on 08/02/07 from: 55 colmore row birmingham west midlands B3 2AS
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
05 Jul 2006 363s Return made up to 09/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
17 Jan 2006 287 Registered office changed on 17/01/06 from: davidson house the forbury reading RG1 3GA
17 Jan 2006 288b Secretary resigned
17 Jan 2006 288a New secretary appointed
03 Jan 2006 288a New secretary appointed