ASTMA LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MCFADYEN / 29/07/2013

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MCFADYEN / 08/02/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL DUNSLEITH

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL DUNSEITH

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MARIE ARCIER

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED
06/09/06

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED
SHELFCO (NO. 3224) LIMITED
CERTIFICATE ISSUED ON 19/05/06

View Document

08/02/068 February 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