Advanced company searchLink opens in new window

ASIG MANCHESTER LIMITED

Company number 04678439

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)
01 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Sheena Robertson on 2 October 2009
04 Dec 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 AA Total exemption full accounts made up to 7 April 2008
23 Apr 2009 225 Accounting reference date shortened from 07/04/2009 to 31/12/2008
30 Mar 2009 288b Appointment terminated director robert sellas
12 Mar 2009 288c Director's change of particulars / robert sella / 12/03/2009
12 Mar 2009 363a Return made up to 26/02/09; full list of members
14 Jan 2009 225 Accounting reference date shortened from 30/04/2008 to 07/04/2008
28 Apr 2008 288a Director appointed sheena robertson
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.11.2021 under section 1088 of the Companies Act 2006.
22 Apr 2008 MEM/ARTS Memorandum and Articles of Association
18 Apr 2008 288b Appointment terminated director and secretary john kennerley
18 Apr 2008 288b Appointment terminated director kevin wynne
18 Apr 2008 288a Secretary appointed david robert brooks
18 Apr 2008 288a Director appointed mark james edwards
18 Apr 2008 288a Director appointed robert daniel sella
17 Apr 2008 CERTNM Company name changed flygiene LIMITED\certificate issued on 19/04/08
15 Apr 2008 287 Registered office changed on 15/04/2008 from rooms 0421 & 423 part spey house stand 25 pier c terminal 1 manchester airport manchester gtr manchester M90 3DA
11 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Apr 2008 155(6)a Declaration of assistance for shares acquisition
26 Mar 2008 363a Return made up to 26/02/08; full list of members
25 Mar 2008 288b Appointment terminated director gary o connell
21 Feb 2008 AA Accounts for a small company made up to 30 April 2007
10 Jul 2007 287 Registered office changed on 10/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB
28 Apr 2007 363s Return made up to 26/02/07; full list of members