ADVANCED STRUCTURES UK LTD

Company Documents

DateDescription
19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR STUART JAMES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
CRUDLE COUNTING HOUSE
CRUDLE STREET
HENFIELD
WEST SUSSEX BN5 9DQ

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED
SUSSEX ADVANCED STRUCTURES LIMIT
ED
CERTIFICATE ISSUED ON 18/04/07

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 ￯﾿ᄑ NC 100/1000
19/09/0

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED
19/09/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
1 CAUDLE STREET, HIGH STREET
HENFIELD
WEST SUSSEX
BN5 9DQ

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 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