ASCO POWER TECHNOLOGIES LIMITED

03837950
SECOND FLOOR, ACCURIST HOUSE 44 BAKER STREET LONDON ENGLAND W1U 7AL

Documents

Documents
Date Category Description Pages
03 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
16 Jun 2017 insolvency Solvency Statement dated 15/06/17 2 Buy now
16 Jun 2017 resolution Resolution 2 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Anthony James Moss) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Stewart Thompson) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Eamon John Rowan) 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Derek Shaw) 2 Buy now
06 Dec 2016 officers Appointment of director (Mrs Bente Bulow Bundgaard-Antoine) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Martin Benedict Fernandez) 2 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 15 Buy now
14 Mar 2016 officers Appointment of director (Mr Eamon John Rowan) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (David Anthony Noonan) 1 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
16 Nov 2015 officers Change of particulars for secretary (Mr Anthony James Moss) 1 Buy now
22 Jun 2015 accounts Annual Accounts 15 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 officers Termination of appointment of director (William Lyall) 1 Buy now
31 Jul 2014 officers Termination of appointment of secretary (William Lyall) 1 Buy now
20 Feb 2014 accounts Annual Accounts 15 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 15 Buy now
26 Sep 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 accounts Annual Accounts 15 Buy now
16 Jan 2012 officers Termination of appointment of director (Armand Visioli Jr) 1 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
11 May 2011 accounts Annual Accounts 15 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
02 Nov 2010 officers Change of particulars for director (Armand J Visioli Jr) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Stewart Thompson) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (Anthony James Moss) 2 Buy now
10 Mar 2010 accounts Annual Accounts 15 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
13 Mar 2009 annual-return Return made up to 08/09/08; no change of members 8 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from, globe park, marlow, buckinghamshire, SL7 1YG 1 Buy now
26 Jan 2009 accounts Annual Accounts 15 Buy now
11 Nov 2008 officers Director appointed david anthony noonan 2 Buy now
11 Nov 2008 officers Appointment terminated director janet willis 1 Buy now
05 Mar 2008 accounts Annual Accounts 15 Buy now
27 Sep 2007 annual-return Return made up to 08/09/07; no change of members 8 Buy now
01 Apr 2007 accounts Annual Accounts 15 Buy now
11 Nov 2006 annual-return Return made up to 08/09/06; full list of members 8 Buy now
31 May 2006 accounts Annual Accounts 15 Buy now
06 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
06 Apr 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
07 Oct 2005 annual-return Return made up to 08/09/05; full list of members 8 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
27 Aug 2004 annual-return Return made up to 08/09/04; full list of members 8 Buy now
29 Apr 2004 accounts Annual Accounts 16 Buy now
08 Oct 2003 annual-return Return made up to 08/09/03; full list of members 8 Buy now
25 Apr 2003 accounts Annual Accounts 16 Buy now
09 Sep 2002 annual-return Return made up to 08/09/02; full list of members 8 Buy now
02 Aug 2002 accounts Annual Accounts 15 Buy now
19 Jun 2002 auditors Auditors Resignation Company 1 Buy now
16 Oct 2001 annual-return Return made up to 08/09/01; full list of members 7 Buy now
09 Oct 2001 miscellaneous Statement Of Affairs 10 Buy now
09 Oct 2001 capital Ad 12/09/01--------- £ si 199998@1=199998 £ ic 2/200000 2 Buy now
03 Sep 2001 annual-return Return made up to 08/09/01; full list of members 7 Buy now
13 Jun 2001 accounts Annual Accounts 16 Buy now
24 Oct 2000 annual-return Return made up to 08/09/00; full list of members 7 Buy now
10 Oct 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 incorporation Memorandum Articles 8 Buy now
22 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
16 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
27 Oct 1999 incorporation Memorandum Articles 45 Buy now
27 Oct 1999 address Registered office changed on 27/10/99 from: 100 new bridge street london EC4V 6JA 1 Buy now
27 Oct 1999 capital £ nc 1000/500000 18/10/99 2 Buy now
21 Oct 1999 officers New secretary appointed;new director appointed 14 Buy now
21 Oct 1999 officers New director appointed 14 Buy now
21 Oct 1999 officers Secretary resigned 1 Buy now
21 Oct 1999 officers Director resigned 1 Buy now
21 Oct 1999 address Location of register of members (non legible) 1 Buy now
21 Oct 1999 address Registered office changed on 21/10/99 from: 83 leonard street london EC2A 4QS 1 Buy now
19 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 1999 incorporation Incorporation Company 9 Buy now