- Company Overview for AS INTERNATIONAL CORPORATION LTD (01251950)
- Filing history for AS INTERNATIONAL CORPORATION LTD (01251950)
- People for AS INTERNATIONAL CORPORATION LTD (01251950)
- Charges for AS INTERNATIONAL CORPORATION LTD (01251950)
- More for AS INTERNATIONAL CORPORATION LTD (01251950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2017 | PSC04 | Change of details for Mr Graham Andrew Stewart as a person with significant control on 1 October 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | CONNOT | Change of name notice | |
27 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | SH08 | Change of share class name or designation | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Graham Andrew Stewart on 7 October 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Graham Andrew Stewart on 7 October 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Kenneth Alexander Stewart on 7 October 2013 | |
05 Dec 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from C/O Melville Morris Acct 3Rd Floor Trident House 31-33 Dale Street Liverpool L2 2HF England on 18 September 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
27 Apr 2011 | AD01 | Registered office address changed from , C/O Melville Morris Acct 2Nd Floor, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom on 27 April 2011 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |