-
ASSEMBLED ELECTRONIC SOLUTIONS LIMITED - BLB ADVISORY LTD, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS, United Kingdom
Company Information
- Company registration number
- 07961945
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- BLB ADVISORY LTD
- The Enterprise Hub, 5 Whitefriars Street
- Coventry
- CV1 2DS BLB ADVISORY LTD, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS UK
Management
- Managing Directors
- MARIS, Nigel Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-23
- Dissolved on
- 2022-08-10
- SIC/NACE
- 26110
Ownership
- Beneficial Owners
- Mr Nigel Christopher Maris
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MECHETRON LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2020-05-11
- Last Date: 2019-04-27
-
ASSEMBLED ELECTRONIC SOLUTIONS LIMITED Company Description
- ASSEMBLED ELECTRONIC SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07961945. Its current trading status is "closed". It was registered 2012-02-23. It was previously called MECHETRON LIMITED. It has declared SIC or NACE codes as "26110". It has 1 director The latest annual return was filed up to 2013-02-23.It can be contacted at Blb Advisory Ltd .
Get ASSEMBLED ELECTRONIC SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Assembled Electronic Solutions Limited - BLB ADVISORY LTD, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS, United Kingdom
Did you know? kompany provides original and official company documents for ASSEMBLED ELECTRONIC SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-03-03) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-03-18) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-22) - AD01
-
mortgage-satisfy-charge-full (2021-04-29) - MR04
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-10-14) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-in-administration-proposals (2020-03-13) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-03-11) - AM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-04-16) - AM06
-
mortgage-satisfy-charge-full (2020-09-10) - MR04
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-05-15) - AM02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-31) - CS01
-
change-to-a-person-with-significant-control (2019-05-30) - PSC04
-
capital-allotment-shares (2019-05-30) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-15) - MR01
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-updates (2019-06-03) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-02-28) - PSC04
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
termination-director-company-with-name-termination-date (2018-08-17) - TM01
-
capital-name-of-class-of-shares (2018-08-28) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
capital-allotment-shares (2018-08-28) - SH01
-
capital-alter-shares-subdivision (2018-09-21) - SH02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-22) - MR01
-
change-corporate-director-company-with-change-date (2016-05-09) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-06) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-06-13) - AA01
-
legacy (2013-03-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
legacy (2013-02-01) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
appoint-corporate-director-company-with-name (2013-01-04) - AP02
keyboard_arrow_right 2012
-
resolution (2012-10-31) - RESOLUTIONS
-
change-of-name-notice (2012-10-31) - CONNOT
-
certificate-change-of-name-company (2012-10-24) - CERTNM
-
change-of-name-notice (2012-10-24) - CONNOT
-
capital-name-of-class-of-shares (2012-10-24) - SH08
-
capital-allotment-shares (2012-10-22) - SH01
-
incorporation-company (2012-02-23) - NEWINC