ACOUSTIC SURVEILLANCE AND TESTING LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

08/04/138 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KERRY / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 3A SPARROW WAY LAKESVIEW INTERNATIONAL BUS PARK HERSDEN KENT CT3 4JH

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: G OFFICE CHANGED 12/10/06 70 HIGH STREET RAMSGATE KENT CT11 9RS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

26/02/0526 February 2005 NEW DIRECTOR APPOINTED

View Document

26/02/0526 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company