Advanced company searchLink opens in new window

ASSOLIM LIMITED

Company number 05484460

Filter by category

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 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2010 DS01 Application to strike the company off the register
01 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
25 Jun 2009 363a Return made up to 20/06/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / james allan / 01/04/2009 / HouseName/Number was: calle industria 101, now: 244-246; Street was: 1* 3*, now: calle independencia; Area was: , now: pisco 6 puerta 1
01 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
27 Jun 2008 363a Return made up to 20/06/08; full list of members
27 Jun 2008 288c Director's Change of Particulars / james allan / 10/04/2008 / HouseName/Number was: , now: calle industria 101; Street was: 2 mill court, now: 1* 3*; Area was: mill street, now: ; Post Town was: enniskillgn, now: barcelona; Region was: fermanagh, now: ; Post Code was: BT746FB, now: 08025; Country was: northern ireland, now: spain
23 Apr 2008 CERTNM Company name changed cadden & allan LTD\certificate issued on 28/04/08
11 Jul 2007 363a Return made up to 20/06/07; full list of members
26 Apr 2007 AA Total exemption full accounts made up to 30 November 2006
02 Mar 2007 88(2)R Ad 01/06/06--------- £ si 999@1=999
05 Sep 2006 363a Return made up to 20/06/06; full list of members
05 Sep 2006 288a New director appointed
05 Sep 2006 288c Director's particulars changed
17 Jul 2006 225 Accounting reference date extended from 30/06/06 to 30/11/06
17 Jul 2006 88(2)R Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000
20 Jun 2005 NEWINC Incorporation