A.S.M. INVESTMENTS LIMITED

Northway House, 1379 High Road, London, N20 9LP, United Kingdom
StatusDISSOLVED
Company No.03639929
CategoryPrivate Limited Company
Incorporated29 Sep 1998
Age25 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 30 days

SUMMARY

A.S.M. INVESTMENTS LIMITED is an dissolved private limited company with number 03639929. It was incorporated 25 years, 8 months, 15 days ago, on 29 September 1998 and it was dissolved 12 years, 30 days ago, on 15 May 2012. The company address is Northway House, 1379 High Road, London, N20 9LP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nilesh Dhanraj Shah

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Aris

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chiman Jadavji Mehta

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / menelaos aris / 16/06/2008 / HouseName/Number was: , now: 1379; Street was: 295 grays inn road, now: high road; Post Code was: WC1X 8QL, now: N20 9LP

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / natalie aris / 16/06/2008 / HouseName/Number was: , now: 1379; Street was: 295 grays inn road, now: high road; Post Code was: WC1X 8QL, now: N20 9LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from 295 grays inn road london WC1X 8QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 28 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-28

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 28 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-28

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 28 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-28

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2005

Action Date: 28 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-28

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2004

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/03/03

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 28 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-28

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2002

Action Date: 28 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-28

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/03/01

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/10/01

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 28 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-28

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 28/03/00

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/10/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B N T PROVIDENCE LTD

FLAT 6, OLD SCHOOL ACKROYD STREET,LEEDS,LS27 8QY

Number:10793482
Status:ACTIVE
Category:Private Limited Company

CLUBHOUSE ABZ LTD

18 GLENDRUIDH ROAD,INVERNESS,IV2 3DD

Number:SC563754
Status:ACTIVE
Category:Private Limited Company

JOLLEY MATERNITY LIMITED

415 BLACKBURN ROAD,BOLTON,BL1 8NJ

Number:09816578
Status:ACTIVE
Category:Private Limited Company

RICHARD O GARRATT LTD

570 KINGSTON ROAD,RAYNES PARK,SW20 8DR

Number:08239659
Status:ACTIVE
Category:Private Limited Company

SILVERFOX CONSULTANCY LTD

PRIMROSES,CRANBROOK,TN18 5LN

Number:07303477
Status:ACTIVE
Category:Private Limited Company

THE DEPARTURE LOUNGE LTD

4 HOLCOMBE MEWS,RAMSBOTTOM,BL0 9RN

Number:06595285
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