ASCHER RESOURCES LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-12-21 View Report
Address. Change date: 2021-09-29. New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Old address: First Floor 110 Station Road North Chingford London E4 6AB. 2021-09-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-09-29 View Report
Resolution. Description: Resolutions. 2021-09-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-08-22 View Report
Officers. Change date: 2021-08-19. Officer name: Sally Janice Sheppard. 2021-08-19 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption full. 2016-12-14 View Report
Officers. Appointment date: 2016-04-01. Officer name: Sally Sheppard. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption full. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption full. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type total exemption full. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type total exemption full. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-09-03 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Accounts. Accounts type total exemption full. 2009-10-02 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type total exemption full. 2008-09-05 View Report
Annual return. Legacy. 2008-01-10 View Report
Accounts. Accounts type total exemption full. 2007-09-27 View Report
Capital. Description: Ad 17/08/07--------- £ si 9@1=9 £ ic 1/10. 2007-08-24 View Report
Annual return. Legacy. 2007-01-09 View Report
Accounts. Accounts type total exemption full. 2006-07-25 View Report
Annual return. Legacy. 2005-12-23 View Report
Accounts. Accounts type total exemption full. 2005-08-19 View Report
Annual return. Legacy. 2004-12-17 View Report
Accounts. Accounts type total exemption full. 2004-05-12 View Report
Officers. Description: New secretary appointed. 2004-01-26 View Report
Officers. Description: Secretary resigned. 2004-01-26 View Report
Officers. Description: Director resigned. 2004-01-26 View Report
Officers. Description: New director appointed. 2004-01-26 View Report
Accounts. Legacy. 2004-01-16 View Report
Address. Description: Registered office changed on 15/01/04 from: 788-790 finchley road london NW11 7TJ. 2004-01-15 View Report
Incorporation. Incorporation company. 2003-12-18 View Report