- Company Overview for ASAM PARTNERS LIMITED (06812779)
- Filing history for ASAM PARTNERS LIMITED (06812779)
- People for ASAM PARTNERS LIMITED (06812779)
- More for ASAM PARTNERS LIMITED (06812779)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2015 | DS01 | Application to strike the company off the register | |
12 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
21 Jan 2015 | CERTNM |
Company name changed alfred simmons asset management LTD\certificate issued on 21/01/15
|
|
21 Jan 2015 | CONNOT | Change of name notice | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Mr David Arthur Fraser on 1 April 2010 | |
15 Feb 2011 | CH03 | Secretary's details changed for Mr David Arthur Fraser on 1 April 2010 | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr David Arthur Fraser on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Jeremy Robert Lloyd Stacey on 25 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for David Arthur Fraser on 25 February 2010 | |
16 Apr 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 28 chipstead stn. Parade chipstead coulsdon surrey CR5 3TF | |
04 Mar 2009 | 288a | Director and secretary appointed david arthur fraser | |
04 Mar 2009 | 288a | Director appointed jeremy robert lloyd stacey |