Having been setup in 2009, Assisi Environmental Services Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Assisi Environmental Services Ltd. Thomas, Karin Agness, Gilmour, Emma Kate, Robinson, Stephen Robert, Swinbourne, Sean Abraham, Swinbourne, Sean, Thomas, David Christopher Frank are listed as the directors of Assisi Environmental Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMOUR, Emma Kate | 11 September 2014 | 24 November 2014 | 1 |
ROBINSON, Stephen Robert | 09 May 2016 | 23 December 2016 | 1 |
SWINBOURNE, Sean Abraham | 11 September 2014 | 06 January 2016 | 1 |
SWINBOURNE, Sean | 01 February 2013 | 29 June 2014 | 1 |
THOMAS, David Christopher Frank | 01 November 2011 | 19 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Karin Agness | 01 November 2011 | 23 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 April 2019 | |
LIQ14 - N/A | 23 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 February 2018 | |
AD01 - Change of registered office address | 07 February 2018 | |
RESOLUTIONS - N/A | 05 February 2018 | |
LIQ02 - N/A | 05 February 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 19 May 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AA - Annual Accounts | 08 March 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
AP01 - Appointment of director | 26 August 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AA01 - Change of accounting reference date | 08 December 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
MR04 - N/A | 17 July 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AR01 - Annual Return | 19 May 2014 | |
MR01 - N/A | 28 February 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
SH01 - Return of Allotment of shares | 21 January 2013 | |
TM02 - Termination of appointment of secretary | 23 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 18 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AP03 - Appointment of secretary | 03 November 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
CERTNM - Change of name certificate | 01 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
NEWINC - New incorporation documents | 28 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2014 | Outstanding |
N/A |
Debenture | 09 November 2011 | Outstanding |
N/A |
Debenture | 31 January 2011 | Fully Satisfied |
N/A |