Asfare No.1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ANGUS-SACOL LADDERS LIMITED
ASFARE NO.1 LIMITED
AS FIRE & RESCUE EQUIPMENT LIMITED
Company type Private Limited Company , Dissolved Company Number 01336562 Record last updated Thursday, August 31, 2023 12:20:53 PM UTC Official Address 800 Field End Road South Ruislip Middlesex Ha40qh There are 77 companies registered at this street
Postal Code HA40QH Sector Manufacture other fabricated metal products
Visits Document Type Publication date Download link Registry Jun 14, 2023 Appointment of a man as Director Registry Jun 14, 2023 Resignation of one Director (a man) Registry Feb 16, 2022 Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 16, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 25, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jul 23, 2013 Annual return Financials Jan 9, 2013 Annual accounts Registry Dec 28, 2012 Three appointments: 3 men Registry Dec 28, 2012 Three appointments: 2 men and a person Registry Dec 28, 2012 Resignation of 2 people: one Export Sales Director, one Business Development Manager and one Director (a man) Registry Dec 28, 2012 Six appointments: 6 men Registry Dec 28, 2012 Resignation of 5 people: one Solicitor, one Farmer, one Manager and one Director (a man) Registry Dec 28, 2012 Three appointments: 3 men Registry Dec 28, 2012 Appointment of a man as Director and Accountant Registry Dec 28, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Dec 28, 2012 Resignation of one Secretary (a man) Registry Dec 28, 2012 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Dec 28, 2012 Resignation of 2 people: one Manager and one Director (a man) Registry Dec 28, 2012 Resignation of one Secretary Registry Jul 23, 2012 Annual return Registry Jun 21, 2012 Miscellaneous document Registry Jun 20, 2012 Miscellaneous document 4840... Financials Mar 1, 2012 Annual accounts Registry Feb 21, 2012 Change of particulars for director Registry Jan 25, 2012 Appointment of a man as Director Registry Jan 25, 2012 Appointment of a man as Secretary Registry Jan 25, 2012 Resignation of one Director Registry Jan 25, 2012 Resignation of one Secretary Registry Jan 25, 2012 Appointment of a man as Company Director and Director Registry Dec 6, 2011 Second notification of strike-off action in london gazette Registry Dec 6, 2011 Second notification of strike-off action in london gazette 1909643... Registry Sep 26, 2011 Resignation of one Director Registry Aug 31, 2011 Resignation of one Company Director and one Director (a man) Registry Aug 18, 2011 Annual return Registry Jul 21, 2011 Resignation of one Director Registry Jul 21, 2011 Resignation of one Director 2605926... Registry Jun 28, 2011 First notification of strike-off action in london gazette Registry Jun 28, 2011 First notification of strike-off action in london gazette 1944769... Registry Feb 9, 2011 Memorandum of association Registry Jan 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 17, 2011 Annual return Registry Jan 17, 2011 Appointment of a man as Director Registry Jan 17, 2011 Appointment of a man as Director 4840... Registry Jan 17, 2011 Appointment of a man as Director Registry Jan 17, 2011 Annual return Registry Jan 17, 2011 Appointment of a person as Director Registry Jan 17, 2011 Resignation of one Director Registry Jan 17, 2011 Resignation of one Secretary Registry Jan 13, 2011 Resignation of one Secretary 4840... Registry Jan 13, 2011 Resignation of one Director Registry Jan 7, 2011 Alteration to memorandum and articles Financials Dec 30, 2010 Annual accounts Registry Dec 21, 2010 Particulars of a mortgage or charge Registry Dec 21, 2010 Particulars of a mortgage or charge 4840... Registry Dec 17, 2010 Three appointments: 3 men Registry Oct 15, 2010 Appointment of a man as Secretary Registry Oct 15, 2010 Resignation of one Director Registry Oct 15, 2010 Appointment of a man as Director Registry Oct 4, 2010 Two appointments: 2 men Registry Oct 4, 2010 Resignation of one Director (a man) Registry Oct 4, 2010 Appointment of a man as Director Registry Sep 8, 2010 Change of registered office address Registry Aug 11, 2010 Resignation of one Secretary Registry Aug 9, 2010 Appointment of a man as Secretary Registry Aug 3, 2010 Annual return Registry Aug 3, 2010 Resignation of one Secretary Registry Jul 22, 2010 Appointment of a man as Secretary Registry Jul 22, 2010 Resignation of one Secretary (a man) Registry Jul 9, 2010 Resignation of one Director Registry Jul 5, 2010 Resignation of one Director (a man) Financials Feb 4, 2010 Annual accounts Registry Dec 29, 2009 Change of particulars for director Registry Dec 29, 2009 Annual return Registry Dec 29, 2009 Change of particulars for director Registry Dec 29, 2009 Annual return Financials Nov 7, 2009 Annual accounts Financials Nov 7, 2009 Annual accounts 8081567... Registry Jul 27, 2009 Annual return Registry Jul 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 26, 2009 Resignation of a director Registry Mar 20, 2009 Resignation of one Company Director and one Director (a man) Registry Dec 30, 2008 Annual return Registry Dec 30, 2008 Annual return 2619050... Financials Oct 15, 2008 Annual accounts Financials Sep 18, 2008 Annual accounts 8148186... Financials Sep 18, 2008 Annual accounts Registry Jul 24, 2008 Annual return Registry Jul 24, 2008 Resignation of a director Registry Feb 5, 2008 Resignation of a person Registry Feb 5, 2008 Resignation of a person 1787920... Registry Jan 30, 2008 Resignation of one Director (a man) Registry Dec 21, 2007 Annual return Registry Dec 21, 2007 Annual return 1945443... Financials Oct 19, 2007 Annual accounts Financials Oct 19, 2007 Annual accounts 1845794... Financials Sep 10, 2007 Annual accounts Registry Sep 6, 2007 Annual return Registry Aug 10, 2007 Change in situation or address of registered office Registry Aug 10, 2007 Change in situation or address of registered office 4840... Registry Aug 10, 2007 Change in situation or address of registered office