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 Type | Publication 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) |  |