ASTURIAN CONSTRUCTION LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1416 October 2014 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL WEBSTER / 01/10/2014

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STONES

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONES

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
54 CAUNCE STREET
BLACKPOOL
LANCASHIRE
FY1 3LJ

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPPELL

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH STONES / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH STONES / 23/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM:
337 LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 2JD

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM:
BTC HOUSE, CHAPEL HILL
LONGRIDGE
PRESTON
LANCS PR3 3JY

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 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


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