ASTE RAIL LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2010

View Document

10/06/0910 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/0910 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM UNIT 4 FEN END ASTWICK ROAD STOTFOLD BEDFORDSHIRE SG5 4BA

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SIMON DENIER SANDERSON

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/11/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ASHLEY S CHARTERED ACCOUNTANTS INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 Incorporation

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