Advanced company searchLink opens in new window

ASMEC INTERNATIONAL LIMITED

Company number 03365358

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
24 Mar 2021 AA Micro company accounts made up to 31 May 2020
24 Mar 2021 TM01 Termination of appointment of Matthew Clive Campbell James as a director on 24 March 2021
21 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
11 Mar 2015 AP01 Appointment of Mrs Ruth James as a director on 11 March 2015
26 Feb 2015 AD01 Registered office address changed from 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF to 31 York Close Market Bosworth Nuneaton Warwickshire CV13 0ND on 26 February 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 TM01 Termination of appointment of Clive James as a director
11 Apr 2014 AP01 Appointment of Mr Matthew Clive Campbell James as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012