About

Registered Number: 07147645
Date of Incorporation: 05/02/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 1 month ago)
Registered Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

 

Aslib Information Ltd was registered on 05 February 2010 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors listed as Robinson, Kathryn, Hardy, Malcolm Charles, Gweco Directors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWECO DIRECTORS LTD 05 February 2010 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Kathryn 01 July 2014 - 1
HARDY, Malcolm Charles 01 January 2011 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 06 February 2015
AAMD - Amended Accounts 25 September 2014
AGREEMENT2 - N/A 25 September 2014
PARENT_ACC - N/A 20 August 2014
GUARANTEE2 - N/A 20 August 2014
AP03 - Appointment of secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 18 April 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP03 - Appointment of secretary 25 January 2011
MG01 - Particulars of a mortgage or charge 11 May 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AD01 - Change of registered office address 15 March 2010
CERTNM - Change of name certificate 10 March 2010
CONNOT - N/A 10 March 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.