ASTERIX PROJECT UK LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
FIRST FLOOR VINTAGE YARD
59-63 BERMONDSEY STREET
LONDON
SE1 3XF
UNITED KINGDOM

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 13/02/2012

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM:
FOURTH FLOOR 2-4 GREAT EASTERN STREET
LONDON
EC2A 3NT
UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
FOURTH FLOOR
2-4 GREAT EASTERN STREET
LONDON
EC2A 3NT

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUELIS AVIETE / 05/02/2010

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIJUS VYTARTAS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR EMANUELIS AVIETE

View Document

23/07/0823 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
SUITE 32 - 35, LONDON FRUIT
EXCHANGE, BRUSHFIELD STREET,
LONDON, LONDON
E1 6EU

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM:
48 JOAN CRESCENT
LONDON
SE9 5RS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information