ASTE LOGISTICAL MANAGMENT LTD

Company Documents

DateDescription
12/05/1512 May 2015 STRUCK OFF AND DISSOLVED

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR VIKRAM MALHOTRA

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR VIKRAM MALHOTRA

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMART / 26/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HA7 1JS ENGLAND

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERESE MURRAY

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information