- Company Overview for ASSETZ CAPITAL LIMITED (08007191)
- Filing history for ASSETZ CAPITAL LIMITED (08007191)
- People for ASSETZ CAPITAL LIMITED (08007191)
- Charges for ASSETZ CAPITAL LIMITED (08007191)
- More for ASSETZ CAPITAL LIMITED (08007191)
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) |
---|---|---|---|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Andrew Frederick Sheppard as a director on 18 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Mark Steven Wardrop as a director on 18 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Robert Arthur Pailin as a director on 1 November 2016 | |
04 Oct 2016 | SH02 | Sub-division of shares on 7 May 2015 | |
24 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 March 2016 | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
26 Jul 2016 | SH08 | Change of share class name or designation | |
31 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-31
Statement of capital on 2016-08-24
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Paul Russell Moore as a director on 31 August 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from , Griffin Court 201 Chapel Street, Salford, Manchester, Greater Manchester, M3 5EQ to Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 20 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
13 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AP01 | Appointment of Mr Paul Russell Moore as a director |