- Company Overview for ASCOM CROYDON (02337757)
- Filing history for ASCOM CROYDON (02337757)
- People for ASCOM CROYDON (02337757)
- Charges for ASCOM CROYDON (02337757)
- More for ASCOM CROYDON (02337757)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | DS01 | Application to strike the company off the register | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | FOA-RR | Re-registration assent | |
05 Aug 2010 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
05 Aug 2010 | RR05 | Re-registration from a private limited company to a private unlimited company | |
05 Aug 2010 | MAR | Re-registration of Memorandum and Articles | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Feb 2010 | AP01 | Appointment of Dr Patrick Arthur Grawehr as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Markus Zimmermann as a director | |
29 Jan 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
|
|
25 Jan 2010 | CH01 | Director's details changed for Mr Stephen James Rea on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Markus Jurg Zimmermann on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Martin Julius Zwyssig on 25 January 2010 | |
08 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2009 | 363a | Return made up to 23/01/09; full list of members | |
19 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
15 Jan 2009 | 288c | Secretary's Change of Particulars / tony ferguson / 01/01/2009 / Nationality was: british, now: other; HouseName/Number was: , now: chapel lane; Street was: 2 culpepper mews, now: sissinghurst; Area was: north road goudhurst, now: ; Post Code was: TN17 1AQ, now: TN17 2JN; Country was: , now: united kingdom | |
15 Jan 2009 | 288a | Director appointed mr martin julius zwyssig | |
15 Jan 2009 | 288b | Appointment Terminated Secretary stephen rea | |
19 Nov 2008 | 288b | Appointment Terminated Director alberto romaneschi | |
24 Oct 2008 | 288a | Secretary appointed mr tony ferguson |