- Company Overview for ASKIM ENTERPRISE LTD (05669266)
- Filing history for ASKIM ENTERPRISE LTD (05669266)
- People for ASKIM ENTERPRISE LTD (05669266)
- Charges for ASKIM ENTERPRISE LTD (05669266)
- Insolvency for ASKIM ENTERPRISE LTD (05669266)
- More for ASKIM ENTERPRISE LTD (05669266)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2009 | L64.04 | Dissolution deferment | |
28 Apr 2009 | L64.07 | Completion of winding up | |
18 Sep 2008 | COCOMP | Order of court to wind up | |
01 May 2008 | 288b | Appointment terminated secretary ozcan helvacioglu | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 131 mancester road swindon wilts SN1 2AF | |
01 May 2008 | 288a | Secretary appointed sedat efe | |
01 May 2008 | 288a | Director appointed murat helvacioglu | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 35 collett avenue swindon wiltshire SN2 1NQ | |
08 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New secretary appointed | |
20 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Dec 2007 | AA | Accounts made up to 31 January 2007 | |
18 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
05 Nov 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 288b | Director resigned | |
04 Oct 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New secretary appointed | |
30 Apr 2007 | 288a | New director appointed |