ASTOREX DATA SERVICES LIMITED

Company Documents

DateDescription
25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

24/09/1724 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
LOWOOD THE STREET
BETCHWORTH
SURREY
RH3 7DJ
ENGLAND

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJIT SINGH BASSI / 10/02/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARANJIT SINGH BASSI / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 14 MEADOW WALK, WALTON ON THE HILL, TADWORTH SURREY KT20 7UG

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 25 MILTON COURT CHESTERTON CLOSE WANDSWORTH LONDON SW18 1ST

View Document

04/05/074 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 5 DOGHURST AVENUE HARLINGTON HAYES MIDDLESEX UB3 5BJ

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: G OFFICE CHANGED 19/04/96 18 DOGHURST AVENUE HARLINGTON MIDDLESEX UB3 5BJ

View Document

15/02/9615 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: G OFFICE CHANGED 01/12/95 43 EATON ROAD HARLINGTON MIDDLESEX UB3 5HR

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: G OFFICE CHANGED 22/11/95 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/01/959 January 1995 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