Advanced company searchLink opens in new window

ASGARD PRINT & DESIGN SERVICES LIMITED

Company number 04348862

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)
07 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2010 4.43 Notice of final account prior to dissolution
28 Aug 2007 287 Registered office changed on 28/08/07 from: charles street great yarmouth norfolk NR30 3LA
23 Aug 2007 4.31 Appointment of a liquidator
06 Aug 2007 403a Declaration of satisfaction of mortgage/charge
24 Apr 2007 COCOMP Order of court to wind up
20 Jan 2007 288b Director resigned
21 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Jan 2006 363s Return made up to 08/01/06; full list of members
27 Jan 2006 363(288) Secretary's particulars changed;director's particulars changed
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Jul 2005 225 Accounting reference date extended from 31/08/04 to 31/12/04
14 Feb 2005 363s Return made up to 08/01/05; full list of members
14 Feb 2005 363(288) Director's particulars changed
23 Aug 2004 287 Registered office changed on 23/08/04 from: st peters house cattle market street norwich norfolk NR1 3DY
13 Aug 2004 288b Secretary resigned
13 Aug 2004 288a New director appointed
13 Aug 2004 288a New secretary appointed;new director appointed
21 Jul 2004 395 Particulars of mortgage/charge
05 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
30 Jun 2004 395 Particulars of mortgage/charge
20 Jan 2004 363s Return made up to 08/01/04; full list of members
12 May 2003 363s Return made up to 08/01/03; full list of members
12 Feb 2003 225 Accounting reference date extended from 28/02/03 to 31/08/03
14 Jan 2003 AA Accounts made up to 28 February 2002