- Company Overview for THE ASSET EXCHANGE LTD (08679485)
- Filing history for THE ASSET EXCHANGE LTD (08679485)
- People for THE ASSET EXCHANGE LTD (08679485)
- Charges for THE ASSET EXCHANGE LTD (08679485)
- Insolvency for THE ASSET EXCHANGE LTD (08679485)
- More for THE ASSET EXCHANGE LTD (08679485)
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) |
---|---|---|---|
12 Jan 2016 | MR01 | Registration of charge 086794850005, created on 5 January 2016 | |
10 Dec 2015 | MR01 | Registration of charge 086794850004, created on 30 November 2015 | |
10 Dec 2015 | MR01 | Registration of charge 086794850003, created on 30 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Sep 2015 | MR01 | Registration of charge 086794850002, created on 16 September 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr David Leonard Fryatt on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Steven John Burch on 4 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015 | |
16 Jun 2015 | MR01 | Registration of charge 086794850001, created on 10 June 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Peter Ian Parsons as a director on 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Frank Waelde as a director on 31 January 2015 | |
27 Mar 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Steven John Burch as a director on 1 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
25 Apr 2014 | CERTNM |
Company name changed the car loan centre LTD\certificate issued on 25/04/14
|
|
09 Apr 2014 | AP01 | Appointment of Mr Frank Waelde as a director | |
06 Nov 2013 | AP01 | Appointment of Mr David Leonard Fryatt as a director |