Asof Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2012)
- all other documents available
- original incorporation documents
- 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
|
APPLICATION SPECIFIC OPTICAL FIBRES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04624079 |
Record last updated |
Wednesday, June 22, 2016 7:48:57 AM UTC |
Official Address |
Kerris Cottage Compton Street Dundon Somerton Somerset Ta116ps Wessex
There are 3 companies registered at this street
|
Locality |
Wessex |
Region |
England |
Postal Code |
TA116PS
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 25, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 12, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
Oct 23, 2014 |
Striking-off action suspended
|  |
Registry |
Sep 23, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 10, 2014 |
Striking off application by a company
|  |
Registry |
May 3, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
May 2, 2014 |
Annual return
|  |
Registry |
May 2, 2014 |
Annual return 4624...
|  |
Registry |
Dec 13, 2013 |
Compulsory strike off suspended
|  |
Registry |
Oct 15, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 27, 2013 |
Compulsory strike off suspended
|  |
Registry |
Jan 8, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 30, 2012 |
Three appointments: a person and 2 men
|  |
Registry |
Dec 30, 2012 |
Two appointments: 2 men
|  |
Registry |
Dec 30, 2012 |
Two appointments: 2 men 4624...
|  |
Registry |
Feb 1, 2012 |
Annual return
|  |
Registry |
Jan 31, 2012 |
Notice of striking-off action discontinued
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Dec 27, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 21, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 31, 2011 |
Company name change
|  |
Registry |
Mar 31, 2011 |
Change of name certificate
|  |
Registry |
Mar 31, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 5, 2011 |
Annual return
|  |
Registry |
Mar 5, 2011 |
Change of particulars for secretary
|  |
Registry |
Feb 13, 2011 |
Change of registered office address
|  |
Financials |
Oct 4, 2010 |
Annual accounts
|  |
Financials |
Jun 22, 2010 |
Annual accounts 4624...
|  |
Financials |
Jun 22, 2010 |
Annual accounts
|  |
Financials |
Jun 22, 2010 |
Annual accounts 4624...
|  |
Financials |
Jun 22, 2010 |
Annual accounts
|  |
Registry |
Jun 14, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 22, 2010 |
Change of registered office address
|  |
Registry |
May 15, 2010 |
Annual return
|  |
Registry |
May 15, 2010 |
Change of particulars for director
|  |
Registry |
May 15, 2010 |
Change of particulars for director 4624...
|  |
Registry |
May 15, 2010 |
Annual return
|  |
Registry |
May 15, 2010 |
Annual return 4624...
|  |
Registry |
Feb 9, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 3, 2009 |
Compulsory strike off suspended
|  |
Registry |
Nov 4, 2008 |
First notification of strike-off action in london gazette
|  |
Registry |
May 11, 2007 |
Annual return
|  |
Registry |
Aug 11, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 15, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 9, 2006 |
Annual return
|  |
Financials |
Nov 3, 2005 |
Annual accounts
|  |
Registry |
Aug 23, 2005 |
Appointment of a secretary
|  |
Registry |
Aug 4, 2005 |
Appointment of a director
|  |
Registry |
Aug 4, 2005 |
Resignation of a secretary
|  |
Registry |
Jul 25, 2005 |
Resignation of one Secretary (a man)
|  |
Registry |
Jan 27, 2005 |
Annual return
|  |
Financials |
Oct 21, 2004 |
Annual accounts
|  |
Registry |
Jan 23, 2004 |
Annual return
|  |
Registry |
Jan 23, 2004 |
Appointment of a director
|  |
Registry |
Jan 23, 2004 |
Registered office changed
|  |
Registry |
Jan 23, 2004 |
Director's particulars changed
|  |
Registry |
Sep 11, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 11, 2003 |
Appointment of a secretary 4624...
|  |
Registry |
Sep 11, 2003 |
Change in situation or address of registered office
|  |
Registry |
Mar 6, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 16, 2003 |
Resignation of a secretary
|  |
Registry |
Jan 16, 2003 |
Resignation of a director
|  |
Registry |
Dec 23, 2002 |
Resignation of one Nominee Director
|  |
Registry |
- |
Resignation of one Sales Manager and one Secretary (a man)
|  |