ASSET REMARKETING SERVICES LTD

08631779
683-693 WILMSLOW ROAD MANCHESTER M20 6RE

Documents

Documents
Date Category Description Pages
07 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2024 insolvency Liquidation In Administration Move To Dissolution 106 Buy now
20 Dec 2023 insolvency Liquidation In Administration Progress Report 37 Buy now
17 Jul 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
20 Jun 2023 insolvency Liquidation In Administration Proposals 78 Buy now
14 Jun 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
07 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 May 2023 accounts Annual Accounts 10 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Philip Steven Rigney) 2 Buy now
06 Jul 2022 officers Change of particulars for secretary (Philip Steven Rigney) 1 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 10 Buy now
04 Jun 2020 accounts Annual Accounts 6 Buy now
26 May 2020 accounts Amended Accounts 5 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2020 officers Termination of appointment of director (Benjamin Clifford Swindlehurst) 1 Buy now
23 Apr 2020 officers Appointment of director (Mr Benjamin Clifford Swindlehurst) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Benjamin Clifford Swindlehurst) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2019 accounts Annual Accounts 11 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 capital Return of Allotment of shares 4 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
21 Dec 2016 resolution Resolution 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
14 Nov 2015 officers Termination of appointment of director (Bryan John Pilkington) 2 Buy now
05 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2015 officers Termination of appointment of director (Bryan John Pilkington) 1 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 5 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 incorporation Incorporation Company 22 Buy now