ASTRAMARK LIMITED

Company Documents

DateDescription
09/08/129 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/129 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011:LIQ. CASE NO.1

View Document

22/02/1122 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 12 SHIRES IND EST ESSINGTON CLOSE LICHFIELD STAFFORDSHIRE WS14 9AZ

View Document

16/02/1016 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008753

View Document

16/02/1016 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU UNITED KINGDOM

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/09/081 September 2008 SECRETARY APPOINTED MR ANTHONY VICTOR HIGGINS

View Document

01/09/081 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: FRIARY COURT SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

01/09/081 September 2008 SECRETARY RESIGNED BARBARA HIGGINS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

28/09/0428 September 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 48 HIGH STREET BURNHAM ON SEA SOMERSET TA8 1PD

View Document

17/10/0217 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 28/02/97

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: G OFFICE CHANGED 06/08/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/07/9615 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 Incorporation

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