ASSET MANAGEMENT ENTERPRISES (CONSULTANCY) LIMITED

10 Barley Meadows 10 Barley Meadows, Worcester, WR7 4DR, England
StatusDISSOLVED
Company No.06446110
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

ASSET MANAGEMENT ENTERPRISES (CONSULTANCY) LIMITED is an dissolved private limited company with number 06446110. It was incorporated 16 years, 7 months, 3 days ago, on 05 December 2007 and it was dissolved 11 years, 2 months, 8 days ago, on 30 April 2013. The company address is 10 Barley Meadows 10 Barley Meadows, Worcester, WR7 4DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Andrew James Smith

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2011

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-13

Officer name: Mr Peter Edward Southgate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / peter southgate / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 20D lexden road, now: della court, west lodge road; Region was: essex, now: ; Post Code was: BO3 3NH, now: CO3 3NW; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 GATELEY ROAD LIMITED

19 GATELEY ROAD,,SW9 9TA

Number:04270691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRONTI LARM LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07760816
Status:ACTIVE
Category:Private Limited Company

HERSETH LIMITED

STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA

Number:05623885
Status:ACTIVE
Category:Private Limited Company

HS CONTRACT SERVICES LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11873113
Status:ACTIVE
Category:Private Limited Company

MENTOR MARSH LTD

11 CAMBRIDGE AVENUE,NEW MALDEN,KT3 4JZ

Number:08283774
Status:ACTIVE
Category:Private Limited Company

SKINSIDER COSMETICS LTD

GUNNERY HOUSE GUNNERY 6,LONDON,SE18 6SW

Number:10626710
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