ASSET INTERTECH, LTD

Winton House Unit A - Third Floor Winton House Unit A - Third Floor, Stoke-On-Trent, ST4 2RW, England
StatusDISSOLVED
Company No.03373313
CategoryPrivate Limited Company
Incorporated20 May 1997
Age27 years, 26 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 3 days

SUMMARY

ASSET INTERTECH, LTD is an dissolved private limited company with number 03373313. It was incorporated 27 years, 26 days ago, on 20 May 1997 and it was dissolved 6 months, 3 days ago, on 12 December 2023. The company address is Winton House Unit A - Third Floor Winton House Unit A - Third Floor, Stoke-on-trent, ST4 2RW, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Old address: Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW England

New address: Winton House Unit a - Third Floor Stoke Road Stoke-on-Trent ST4 2RW

Change date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW

Old address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Robert Turner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Trey Drake

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Beattie

Appointment date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asset Intertech Inc

Change date: 2021-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Woppman

Change date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Mr Brent Troxel

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Moore Stephens (South) Llp

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: The French Quarter 114 High Street Southampton Hampshire SO14 2AA

New address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Roger Gilbert Bennetts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Dr Roger Gilbert Bennetts

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Glenn Woppman

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brent Troxel

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moore Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Moore Stephens (South) Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent Troxel

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Glenn Woppman

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Dr Roger Gilbert Bennetts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed moore secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from 45 westwood road southampton hampshire SO17 1DH england

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial services LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: charter court third avenue southampton hampshire SO15 0AP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2003

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 23/09/02 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/00

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 31 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISGUISE PR LTD

5 BRICKWALL COTTAGES,FRITTENDEN,TN17 2DH

Number:09647825
Status:ACTIVE
Category:Private Limited Company

DYNODOO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11690213
Status:ACTIVE
Category:Private Limited Company

LOTUS FLOWER CONSULTANCY LTD

3 CASTLE HOUSE DRIVE,STAFFORD,ST16 1DS

Number:08532605
Status:ACTIVE
Category:Private Limited Company

RKDUS LTD

1 MASEFIELD CLOSE,EASTLEIGH,SO50 9EH

Number:11841741
Status:ACTIVE
Category:Private Limited Company

SHORTLANDS MANAGEMENT COMPANY LIMITED

WILSON HOUSE,SEAFORD,BN25 2DX

Number:02597164
Status:ACTIVE
Category:Private Limited Company

TKU LIMITED

PIZZA AT THE PALACE, 70,LONDON,SE19 1SB

Number:11519949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source