AST PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1517 November 2015 APPLICATION FOR STRIKING-OFF

View Document

10/07/1510 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
94 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PA

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTT / 21/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTT / 28/04/2010

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTT / 28/04/2008

View Document

10/06/0810 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 194-196 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX

View Document

18/06/0718 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 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