ASTRO GROUP LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/07/0714 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 11 KINGSWAY LONDON WC2B 6XE

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: G OFFICE CHANGED 15/06/99 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

15/06/9915 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: G OFFICE CHANGED 21/11/96 INTERNATIONAL HOUSE HORSECROFT ROAD THE PINNACLES HARLOW ESSEX CM19 5SX

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 COMPANY NAME CHANGED EAST ANGLIA GROUP LIMITED CERTIFICATE ISSUED ON 11/05/95

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 PINNACLE HOUSE NENE PARADE WISBECH CAMBRIDGESHIRE PE13 3LU

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 53 �1 SHS 30/03/94

View Document

18/04/9418 April 1994 � IC 901/848 30/03/94 � SR 53@1=53

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 SHARES AGREEMENT OTC

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED RANDOMDASH COMPANY LIMITED CERTIFICATE ISSUED ON 02/08/93

View Document

06/07/936 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: G OFFICE CHANGED 06/07/93 2 BACHES STREET LONDON N1 6UB

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 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