ASL PROJECT MANAGEMENT LIMITED

06697837
320 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XL

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jun 2023 accounts Annual Accounts 6 Buy now
21 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 accounts Annual Accounts 6 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2021 accounts Annual Accounts 7 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 accounts Annual Accounts 7 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2019 accounts Annual Accounts 7 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 accounts Annual Accounts 7 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 accounts Annual Accounts 4 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 4 Buy now
23 Sep 2014 annual-return Annual Return 3 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2011 resolution Resolution 1 Buy now
10 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 officers Change of particulars for director (Andrew Simon Lyden) 2 Buy now
15 Jun 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 3 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from century house 31 gate lane sutton coldfield west midlands B73 5XL 1 Buy now
30 Sep 2008 officers Director appointed andrew simon lyden 2 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 5 york terrace coach lane north shields tyne and wear NE29 0EF england 1 Buy now
29 Sep 2008 officers Appointment terminated secretary sean kelly 1 Buy now
29 Sep 2008 officers Appointment terminated director corporate legalltd 1 Buy now
15 Sep 2008 incorporation Incorporation Company 9 Buy now