- Company Overview for ASSET ADMINISTRATION LIMITED (05548361)
- Filing history for ASSET ADMINISTRATION LIMITED (05548361)
- People for ASSET ADMINISTRATION LIMITED (05548361)
- More for ASSET ADMINISTRATION LIMITED (05548361)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | AD01 | Registered office address changed from the Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ United Kingdom on 2 September 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Ms Christine Anne Murphy on 4 June 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
26 Sep 2012 | CH01 | Director's details changed for Ms Christine Anne Murphy on 5 September 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Suite 100 3Rd Floor Endevour House Coopers End Road Stansted Essex CM24 1SJ United Kingdom on 11 November 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Ms Christine Anne Murphy on 30 August 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG on 11 October 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Paul Murphy as a director | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 5 January 2010
|
|
22 Jan 2010 | TM01 | Termination of appointment of Bridget Mitchelmore as a director | |
22 Jan 2010 | AP01 | Appointment of Mr Paul Murphy as a director | |
22 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 5 January 2010
|
|
13 Oct 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
13 Oct 2009 | AP01 | Appointment of Ms Christine Anne Murphy as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Christopher Mitchelmore as a director |