ASTM PIPEFITTINGS AND FLANGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BOURNE-HALLETT / 01/10/2014

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR CHRISTOPHER MARK BOURNE-HALLETT

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 47000

View Document

09/07/109 July 2010 REDUCE CAPITAL REDEMPTION RESERVE TO NIL 24/06/2010

View Document

09/07/109 July 2010 SOLVENCY STATEMENT DATED 24/06/10

View Document

09/07/109 July 2010 STATEMENT BY DIRECTORS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOURNE-HALLETT / 05/06/2009

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/0912 June 2009 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED CHRISTOPHER MARK BOURNE-HALLETT

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7ND

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 S80A AUTH TO ALLOT SEC 30/05/03

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 � IC 50000/47000 12/07/99 � SR 3000@1=3000

View Document

03/09/993 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/07/99

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/08/9113 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

25/04/8825 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/88

View Document

25/03/8825 March 1988 NC INC ALREADY ADJUSTED

View Document

25/03/8825 March 1988 WD 23/02/88 AD 28/01/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: G OFFICE CHANGED 03/03/88 10 MILLFIELDS WAY WOMBOURNE WEST MIDLANDS WV5 8HA

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 10 MILLFIELDS WAY WOMBOURNE STAFFORDSHIRE WV1 8HA

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/873 April 1987 COMPANY NAME CHANGED SIXPENCE LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: G OFFICE CHANGED 27/03/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information