Advanced company searchLink opens in new window

ASMMC LIMITED

Company number 03548695

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2010 TM01 Termination of appointment of Michael Phillips as a director
28 Jun 2010 TM01 Termination of appointment of Guy Millward as a director
10 May 2010 CH03 Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
19 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
25 Oct 2009 AA Full accounts made up to 30 June 2009
27 Aug 2009 288c Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
03 Jul 2009 288b Appointment Terminated Director boyd robinson
02 Jul 2009 288a Director appointed mr guy leighton millward
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006
24 Jun 2009 AA Full accounts made up to 30 June 2008
12 May 2009 363a Return made up to 17/04/09; full list of members
12 May 2009 353 Location of register of members
12 May 2009 287 Registered office changed on 12/05/2009 from profile west 950 great west road brentford middlesex TW8 9EE
12 May 2009 190 Location of debenture register
03 Apr 2009 288a Director appointed mr boyd robinson
24 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
04 Mar 2009 MA Memorandum and Articles of Association
27 Feb 2009 CERTNM Company name changed cstim LIMITED\certificate issued on 02/03/09
18 Feb 2009 288b Appointment Terminated Director dean lumer
18 Feb 2009 288b Appointment Terminated Director lionel de nicola
18 Feb 2009 288b Appointment Terminated Director james connor
18 Feb 2009 288b Appointment Terminated Director martin hobbs
22 Dec 2008 288a Secretary appointed mrs suzanne gabrielle chase
22 Dec 2008 288b Appointment Terminated Secretary steven christophorou
24 Oct 2008 288b Appointment Terminated Director hugh ward
24 Oct 2008 288b Appointment Terminated Director alan burton