ASM ASSEMBLY SYSTEMS NORTHERN EUROPE LIMITED

03807726
11 ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 officers Appointment of director (Mr Jonathan Roderick Maloney) 2 Buy now
28 Feb 2017 officers Appointment of director (Mr Josef Heinrich Ernst) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Raymond Bruce) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Michael Brianda) 1 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 officers Change of particulars for secretary (Christopher John Shaw) 1 Buy now
13 Jul 2015 accounts Annual Accounts 19 Buy now
23 Dec 2014 miscellaneous Miscellaneous 1 Buy now
03 Dec 2014 auditors Auditors Resignation Company 3 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 officers Appointment of director (Mr Michael Brianda) 2 Buy now
28 Jul 2014 officers Appointment of director (Mr Martyn Buttle) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Jonathan David Mudge) 1 Buy now
28 Jul 2014 officers Termination of appointment of director (Ian Robert Bleazard) 1 Buy now
28 Jul 2014 officers Appointment of director (Mr Raymond Bruce) 2 Buy now
10 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2014 accounts Annual Accounts 19 Buy now
28 Aug 2013 mortgage Statement of satisfaction of a charge 3 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 19 Buy now
01 Apr 2013 officers Termination of appointment of director (John Knowles) 1 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
20 Jul 2012 accounts Annual Accounts 19 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 19 Buy now
08 Feb 2011 officers Termination of appointment of director (Nigel Roberts) 1 Buy now
08 Feb 2011 officers Appointment of director (Mr John Bruce Knowles) 2 Buy now
30 Sep 2010 accounts Annual Accounts 19 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
19 Jul 2010 officers Change of particulars for director (Nigel Roberts) 2 Buy now
07 Sep 2009 accounts Annual Accounts 20 Buy now
16 Jul 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 20 Buy now
23 Oct 2008 officers Secretary appointed christopher john shaw 2 Buy now
23 Oct 2008 officers Appointment terminated director richard campion 1 Buy now
23 Oct 2008 officers Appointment terminated secretary richard campion 1 Buy now
21 Jul 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
21 Jul 2008 officers Director's change of particulars / jonathan mudge / 29/09/2007 1 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 19 Buy now
06 Aug 2007 annual-return Return made up to 15/07/07; full list of members 8 Buy now
21 Aug 2006 accounts Annual Accounts 18 Buy now
08 Aug 2006 annual-return Return made up to 15/07/06; full list of members 8 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
02 Aug 2005 annual-return Return made up to 15/07/05; full list of members 7 Buy now
14 Jun 2005 accounts Annual Accounts 17 Buy now
28 Jul 2004 accounts Annual Accounts 17 Buy now
22 Jul 2004 annual-return Return made up to 15/07/04; full list of members 8 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
23 Jul 2003 annual-return Return made up to 15/07/03; full list of members 8 Buy now
13 Jun 2003 accounts Annual Accounts 16 Buy now
25 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2003 auditors Auditors Resignation Company 1 Buy now
18 Oct 2002 accounts Annual Accounts 16 Buy now
22 Jul 2002 annual-return Return made up to 15/07/02; full list of members 8 Buy now
04 Nov 2001 officers Director resigned 1 Buy now
23 Jul 2001 annual-return Return made up to 15/07/01; full list of members 8 Buy now
30 Apr 2001 accounts Annual Accounts 4 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
06 Mar 2001 officers Director resigned 1 Buy now
14 Feb 2001 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
01 Feb 2001 address Registered office changed on 01/02/01 from: 47 castle street reading berkshire RG1 7SR 1 Buy now
30 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2000 annual-return Return made up to 15/07/00; full list of members 6 Buy now
08 Aug 2000 officers New director appointed 2 Buy now
08 Aug 2000 officers New director appointed 2 Buy now
08 Aug 2000 officers New director appointed 2 Buy now
08 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Aug 2000 officers Secretary resigned 1 Buy now
08 Aug 2000 officers Director resigned 1 Buy now
22 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 1999 incorporation Incorporation Company 15 Buy now