Based in Stockport, Cheshire, Asset Remarketing Services Ltd was registered on 31 July 2013, it has a status of "Active". Asset Remarketing Services Ltd has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWINDLEHURST, Benjamin Clifford | 26 March 2020 | - | 1 |
SWINDLEHURST, Benjamin Clifford | 26 March 2020 | 23 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGNEY, Philip Steven | 31 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
AAMD - Amended Accounts | 26 May 2020 | |
CS01 - N/A | 12 May 2020 | |
AA01 - Change of accounting reference date | 30 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
CS01 - N/A | 02 May 2019 | |
PSC01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 15 February 2019 | |
PSC04 - N/A | 31 January 2019 | |
PSC04 - N/A | 31 January 2019 | |
SH01 - Return of Allotment of shares | 13 November 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
RESOLUTIONS - N/A | 21 December 2016 | |
CS01 - N/A | 31 August 2016 | |
AD01 - Change of registered office address | 11 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
CERTNM - Change of name certificate | 05 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 31 July 2014 | |
NEWINC - New incorporation documents | 31 July 2013 |