Advanced company searchLink opens in new window

ASIAMEX LIMITED

Company number 06116984

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
17 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
17 Jun 2010 AD01 Registered office address changed from 47 Chancery Lane London Wc2A on 17 June 2010
13 Apr 2010 AP01 Appointment of Mr Luc Sommeyre as a director
13 Apr 2010 TM01 Termination of appointment of Borzyszkowska Malgorzata Tre as a director
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
19 Feb 2010 CH01 Director's details changed for Ms Borzyszkowska Malgorzata Tre on 19 February 2010
19 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 19/02/09; full list of members
15 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
20 Oct 2008 288b Appointment Terminated Secretary scheherazade remmas
20 Oct 2008 288b Appointment Terminated Director guy le guezennec
23 Jun 2008 287 Registered office changed on 23/06/2008 from international house suite 2 8TH floor dover place ashford kent TN23 1HU
11 Jun 2008 288a Director appointed ms borzyszkowska malgorzata tre
27 Feb 2008 363a Return made up to 19/02/08; full list of members
22 Mar 2007 288a New secretary appointed
22 Mar 2007 288a New director appointed
02 Mar 2007 287 Registered office changed on 02/03/07 from: somerset house 40-49 price street birmingham B4 6LZ
02 Mar 2007 88(2)R Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2
02 Mar 2007 288b Director resigned
02 Mar 2007 288b Secretary resigned
19 Feb 2007 NEWINC Incorporation