ASSET INTEGRITY SYSTEMS LTD

11 Chapel Street 11 Chapel Street, Stourbridge, DY9 0NL, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08795491
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

ASSET INTEGRITY SYSTEMS LTD is an dissolved private limited company with number 08795491. It was incorporated 10 years, 6 months, 7 days ago, on 28 November 2013 and it was dissolved 3 years, 7 months, 30 days ago, on 06 October 2020. The company address is 11 Chapel Street 11 Chapel Street, Stourbridge, DY9 0NL, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 29 Long Compton Drive Hagley Stourbridge DY9 0PD United Kingdom

Change date: 2018-07-02

New address: 11 Chapel Street Hagley Stourbridge West Midlands DY9 0NL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-03

New address: 29 Long Compton Drive Hagley Stourbridge DY9 0PD

Old address: 7 Nursery Close Hagley Stourbridge West Midlands DY9 0NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project initiatives LTD\certificate issued on 24/09/14

Documents

View document PDF

Change of name notice

Date: 24 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Raymond John Hall

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSO BUSINESS SERVICES LIMITED

WALLER HILL FARMHOUSE GRANDSHORE LANE,CRANBROOK,TN17 2DB

Number:09464937
Status:ACTIVE
Category:Private Limited Company

COFOUNDERY ENTERPRISE 19 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:10840068
Status:ACTIVE
Category:Private Limited Company

MEMGRAPH LTD

STAPLETON HOUSE, BLOCK A, 2ND FLOOR,LONDON,EC2A 4HT

Number:10195084
Status:ACTIVE
Category:Private Limited Company

MOSSBOSS LTD

11 REYNARD CLOSE,BROMLEY,BR1 2AB

Number:11549159
Status:ACTIVE
Category:Private Limited Company

MOTHERLYLOVE LIMITED

29 COWPER ROAD,DEREHAM,NR19 2BX

Number:07876175
Status:ACTIVE
Category:Private Limited Company

MS FRUIT AND VEG LIMITED

21 LODGE CLOSE,UXBRIDGE,UB8 2ES

Number:09450418
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