Download leads from Nexok and grow your business. Find out more

Asmara Limited

Documents

Total Documents58
Total Pages234

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off
4 November 2003First Gazette notice for voluntary strike-off
25 September 2003Return made up to 20/09/03; full list of members
23 September 2003Application for striking-off
7 March 2003Auditor's resignation
26 January 2003Secretary's particulars changed
5 November 2002Accounts for a dormant company made up to 31 December 2001
6 October 2002Return made up to 20/09/02; full list of members
15 May 2002Director's particulars changed
25 January 2002Accounts for a dormant company made up to 31 December 2000
19 October 2001Delivery ext'd 3 mth 31/12/00
24 September 2001Return made up to 20/09/01; no change of members
31 August 2001Full accounts made up to 31 December 1999
11 June 2001Company name changed armor group LIMITED\certificate issued on 11/06/01
28 November 2000Full accounts made up to 31 December 1998
7 November 2000Secretary's particulars changed
18 October 2000Delivery ext'd 3 mth 31/12/99
25 September 2000Return made up to 20/09/00; full list of members
14 October 1999New director appointed
14 October 1999Return made up to 20/09/99; no change of members
23 September 1999New director appointed
23 September 1999Director resigned
9 September 1999Delivery ext'd 3 mth 31/12/98
4 March 1999Full accounts made up to 31 December 1997
15 February 1999Company name changed container recovery LIMITED\certificate issued on 15/02/99
24 December 1998Director resigned
28 October 1998Delivery ext'd 3 mth 31/12/97
27 October 1998New secretary appointed
27 October 1998New director appointed
27 October 1998Secretary resigned
29 September 1998Return made up to 20/09/98; full list of members
25 November 1997New secretary appointed
25 November 1997Secretary resigned;director resigned
23 October 1997Return made up to 20/09/97; no change of members
16 September 1997Full accounts made up to 31 December 1996
16 June 1997Company name changed brooksight LIMITED\certificate issued on 16/06/97
6 June 1997Declaration of satisfaction of mortgage/charge
7 May 1997Secretary resigned
25 April 1997Director resigned
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96
3 December 1996Full accounts made up to 31 March 1996
21 October 1996Return made up to 20/09/96; full list of members
14 August 1996Declaration of assistance for shares acquisition
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 August 1996Particulars of mortgage/charge
10 August 1996Declaration of satisfaction of mortgage/charge
7 August 1996Director's particulars changed
28 February 1996Secretary resigned
28 February 1996New secretary appointed
18 December 1995Full accounts made up to 31 March 1995
2 December 1995Declaration of satisfaction of mortgage/charge
11 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
25 April 1995Declaration of satisfaction of mortgage/charge
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 February 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 February 1980Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing