ASTONDENE LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
CLAVERDON HALL FARM LYE GREEN
CLAVERDON
WARWICK
WARWICKSHIRE
CV35 8HJ

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1211 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID ANTHONY EVANS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
CLAVERDON HALL FARM LYE GREEN
WARWICK
CV35 8HJ
UNITED KINGDOM

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY EVANS / 23/08/2011

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMAS EVANS / 01/03/2011

View Document

05/02/115 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 APPOINT PERSON AS SECRETARY

View Document

31/12/0931 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
CLAVERDON HALL FARM
LYE GREEN ROAD
CLAVERDON
WARWICKSHIRE
CV35 8HT

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMAS EVANS / 01/11/2009

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

12/02/0212 February 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
3 TENNYSON AVENUE
FOUR OAKS
SUTTON COALFIELD
WEST MIDLANDS B74 4YG

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 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