A.S.L.R. Fabrication Services Ltd was founded on 17 March 1992 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Meakin, Andrea, Meakin, Andrea, Shenton, Christopher, Shenton, Suzanne, Norris, Ruth Margaret, Norris, Lee Edwin, Norris, Ruth Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAKIN, Andrea | 23 November 2012 | - | 1 |
SHENTON, Christopher | 01 June 2006 | - | 1 |
SHENTON, Suzanne | 23 November 2012 | - | 1 |
NORRIS, Lee Edwin | 25 May 1992 | 16 December 2019 | 1 |
NORRIS, Ruth Margaret | 23 November 2012 | 16 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAKIN, Andrea | 23 November 2012 | - | 1 |
NORRIS, Ruth Margaret | 25 May 1992 | 23 November 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
SH06 - Notice of cancellation of shares | 23 January 2020 | |
AA - Annual Accounts | 22 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 29 January 2019 | |
MR01 - N/A | 13 June 2018 | |
MR04 - N/A | 05 June 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AP03 - Appointment of secretary | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
RESOLUTIONS - N/A | 11 October 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 11 October 2012 | |
CC04 - Statement of companies objects | 11 October 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 30 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
AA - Annual Accounts | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 12 March 2004 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 14 March 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 October 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 07 June 2000 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 01 April 1998 | |
287 - Change in situation or address of Registered Office | 28 January 1998 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 13 March 1996 | |
AA - Annual Accounts | 13 March 1996 | |
AA - Annual Accounts | 27 March 1995 | |
363s - Annual Return | 27 March 1995 | |
363s - Annual Return | 01 June 1994 | |
AA - Annual Accounts | 22 December 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 November 1993 | |
CERTNM - Change of name certificate | 17 September 1993 | |
363s - Annual Return | 07 July 1993 | |
287 - Change in situation or address of Registered Office | 06 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1993 | |
RESOLUTIONS - N/A | 02 June 1992 | |
287 - Change in situation or address of Registered Office | 02 June 1992 | |
288 - N/A | 02 June 1992 | |
288 - N/A | 02 June 1992 | |
NEWINC - New incorporation documents | 17 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2018 | Outstanding |
N/A |
Debenture | 01 June 2000 | Fully Satisfied |
N/A |