- Company Overview for ASC GLOBAL MANUFACTURING LIMITED (01686254)
- Filing history for ASC GLOBAL MANUFACTURING LIMITED (01686254)
- People for ASC GLOBAL MANUFACTURING LIMITED (01686254)
- Charges for ASC GLOBAL MANUFACTURING LIMITED (01686254)
- More for ASC GLOBAL MANUFACTURING LIMITED (01686254)
| 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) |
|---|---|---|---|
| 26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 28 Jun 2017 | DS01 | Application to strike the company off the register | |
| 29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 15 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
| 14 Jul 2016 | AD02 | Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Critchleys Greyfriars Court Paradise Square Oxford OX1 1BE | |
| 13 Jul 2016 | AD04 | Register(s) moved to registered office address 20 Murdock Road Bicester Oxfordshire OX26 4PP | |
| 02 Jun 2016 | AD04 | Register(s) moved to registered office address 20 Murdock Road Bicester Oxfordshire OX26 4PP | |
| 23 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 08 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 03 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
| 25 Jun 2015 | CC04 | Statement of company's objects | |
| 25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 22 Jun 2015 | AD02 | Register inspection address has been changed from Andura Aic Limited Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | |
| 19 Jun 2015 | AD03 | Register(s) moved to registered inspection location Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
| 19 Jun 2015 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 20 Murdock Road Bicester Oxfordshire OX26 4PP on 19 June 2015 | |
| 28 May 2015 | CH01 | Director's details changed for Danny Stephen Bayer on 28 May 2015 | |
| 15 May 2015 | AP01 | Appointment of Mrs Heather Ericson as a director on 14 May 2015 | |
| 05 May 2015 | MR04 | Satisfaction of charge 4 in full | |
| 19 Nov 2014 | TM01 | Termination of appointment of Alan Sherotsky as a director on 31 October 2014 | |
| 19 Nov 2014 | TM02 | Termination of appointment of Jeremy Robert Goldner as a secretary on 31 October 2014 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
| 14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
| 08 Aug 2014 | AP01 | Appointment of Danny Stephen Bayer as a director on 14 July 2014 |