ASTRO BROADCAST CORPORATION PLC

Company Documents

DateDescription
23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 17/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DATO HAJI BADRI HAJI MASRI / 17/10/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 10/08/2012

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
PELLIPAR HOUSE, 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DATO HAJI BADRI HAJI MASRI / 22/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS RALPH MARSHALL / 22/07/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/11/092 November 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARES LIMITED

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0931 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS MARSHALL / 25/02/2009

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED
CARDBRIDGE PLC
CERTIFICATE ISSUED ON 23/07/03

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information