ASTEC GROUP LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/195 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

03/07/193 July 2019 THAT, THE SHARE PREMIUM ACCOUNT CANCELLED 18/06/2019

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 193.50

View Document

03/07/193 July 2019 SOLVENCY STATEMENT DATED 18/06/19

View Document

03/07/193 July 2019 STATEMENT BY DIRECTORS

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR GARETH JOHN BOOK

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HOY

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REDHEAD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEWIS / 10/11/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PETER WALLACE / 13/08/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 04/08/2014

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHESTER

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 08/07/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID THOMPSON / 23/12/2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 23/12/2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDHEAD / 23/12/2011

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WALLACE / 23/12/2011

View Document

20/07/1220 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

09/05/129 May 2012 SECTION 519

View Document

07/02/127 February 2012 DIRECTOR APPOINTED STEVEN JOHN LEWIS

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DR JOHN MANUEL LLAMBIAS

View Document

11/01/1211 January 2012 SECRETARY APPOINTED GRAHAM WALLACE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED ALAN JAMES HOY

View Document

11/01/1211 January 2012 SUB-DIVISION 23/12/11

View Document

11/01/1211 January 2012 ADOPT ARTICLES 23/12/2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

11/01/1211 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 193.50

View Document

11/01/1211 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/114 November 2011 SECOND FILING FOR FORM SH01

View Document

12/10/1112 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 192.60

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 171.50

View Document

12/11/0912 November 2009 NC INC ALREADY ADJUSTED 08/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/09/0918 September 2009 SECTION 519

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 S-DIV

View Document

18/05/0918 May 2009 SUB-DIVISION 03/04/2009

View Document

29/04/0929 April 2009 SUBDIVISION 03/04/2009

View Document

29/04/0929 April 2009 S-DIV

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JOHN REDHEAD

View Document

08/04/098 April 2009 S-DIV

View Document

08/04/098 April 2009 DIRECTOR APPOINTED WILLIAM CHESTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/10/06

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 S386 DISP APP AUDS 24/07/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

02/08/062 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 S366A DISP HOLDING AGM 24/07/06

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 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