Advanced company searchLink opens in new window

ASIMACS LIMITED

Company number 06813639

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
20 Aug 2012 AA Accounts made up to 31 July 2011
01 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 10,000
19 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr Anthony Thomas Docherty on 4 June 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AA Accounts made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
18 Nov 2009 AP03 Appointment of Barry James Joseph Mccurdy as a secretary
18 Nov 2009 TM02 Termination of appointment of James Magee as a secretary
18 Nov 2009 TM01 Termination of appointment of James Magee as a director
27 May 2009 MEM/ARTS Memorandum and Articles of Association
13 May 2009 288b Appointment terminated director james magee
13 May 2009 288b Appointment terminated director neil revill
13 May 2009 CERTNM Company name changed affinite underwriting LIMITED\certificate issued on 13/05/09