ASET SOLUTIONS LIMITED

03849880
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
07 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Dec 2015 resolution Resolution 1 Buy now
01 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Nov 2015 resolution Resolution 30 Buy now
02 Nov 2015 officers Termination of appointment of director (Sally Kate Miranda Johnson) 1 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
15 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 216 Buy now
15 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
15 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 officers Appointment of director (Mr Charles Keith Scobie) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Victoria Mary Lockie) 1 Buy now
29 Jan 2015 officers Appointment of director (Ms Catriona Ann Sheret) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Sally Kate Miranda Johnson) 3 Buy now
10 Dec 2014 officers Appointment of secretary (Natalie Jane Dale) 3 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Victoria Lockie) 2 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
22 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 217 Buy now
22 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 4 Buy now
22 Sep 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
17 Dec 2013 officers Termination of appointment of director (John Knight) 2 Buy now
11 Dec 2013 officers Appointment of director (Sally Kate Miranda Johnson) 3 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 8 Buy now
27 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 189 Buy now
27 Sep 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
27 Sep 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
20 Dec 2012 accounts Change Account Reference Date Company 3 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 10 Buy now
24 May 2012 officers Appointment of director (John Austen Knight) 3 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 May 2012 officers Appointment of director (Victoria Mary Lockie) 3 Buy now
14 May 2012 officers Appointment of secretary (Victoria Lockie) 3 Buy now
14 May 2012 officers Termination of appointment of secretary (Rachel Thomas) 2 Buy now
14 May 2012 officers Termination of appointment of director (Jenifer Moody) 2 Buy now
14 May 2012 officers Termination of appointment of director (Nigel Snook) 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 accounts Annual Accounts 10 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 accounts Annual Accounts 10 Buy now
09 Oct 2009 officers Termination of appointment of director (Christopher Daniel) 1 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
02 Jul 2009 accounts Annual Accounts 10 Buy now
29 Sep 2008 annual-return Return made up to 29/09/08; full list of members 4 Buy now
29 Sep 2008 address Location of register of members 1 Buy now
29 Sep 2008 address Location of debenture register 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from international house siskin parkway east middlemarch business park coventry west midlands CV3 4PE 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 accounts Accounting reference date extended from 31/07/08 to 30/09/08 1 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 35 westgate huddersfield west yorkshire HD1 1PA 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
23 Nov 2007 officers New secretary appointed 2 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
09 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
03 Oct 2006 officers Director's particulars changed 1 Buy now
10 Mar 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 officers Director's particulars changed 1 Buy now
21 Dec 2005 officers Director's particulars changed 1 Buy now
29 Sep 2005 annual-return Return made up to 29/09/05; full list of members 3 Buy now
19 Jan 2005 accounts Annual Accounts 5 Buy now
01 Nov 2004 annual-return Return made up to 29/09/04; full list of members 8 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
23 Dec 2003 accounts Annual Accounts 5 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
04 Oct 2003 annual-return Return made up to 29/09/03; full list of members 7 Buy now
19 Feb 2003 officers Director's particulars changed 1 Buy now
30 Jan 2003 accounts Annual Accounts 4 Buy now
01 Nov 2002 annual-return Return made up to 29/09/02; full list of members 7 Buy now
11 Jan 2002 accounts Annual Accounts 4 Buy now
17 Oct 2001 annual-return Return made up to 29/09/01; full list of members 7 Buy now
07 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Apr 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Dec 2000 accounts Annual Accounts 4 Buy now
02 Oct 2000 annual-return Return made up to 29/09/00; full list of members 7 Buy now
09 Feb 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 1999 accounts Accounting reference date shortened from 30/09/00 to 31/07/00 1 Buy now
16 Dec 1999 officers Secretary resigned 1 Buy now
16 Dec 1999 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
29 Sep 1999 incorporation Incorporation Company 15 Buy now