ASCO EXTINGUISHERS COMPANY LIMITED
Company number SC049134
- Company Overview for ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)
- Filing history for ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)
- People for ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)
- Charges for ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)
- More for ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)
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 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Oct 2014 | AUD | Auditor's resignation | |
06 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
07 May 2013 | MR01 | Registration of charge 0491340005 | |
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Mr Harvey Paul Hyman on 26 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mr Harvey Paul Hyman on 26 May 2011 | |
20 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 26 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Richard John Pollard on 26 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Michael Lunn on 26 May 2010 | |
22 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
04 Aug 2009 | 363a | Return made up to 26/05/09; full list of members | |
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Feb 2009 | 288a | Director appointed mr michael william lunn | |
23 Feb 2009 | 288b | Appointment terminated director brian gibbons |