AST DESIGN & ENGINEERING LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 AUD STAT 519

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HORNER

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

08/04/138 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN EASTON

View Document

19/03/1219 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/11/1110 November 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR IAN DAVID EASTON

View Document

03/08/113 August 2011 COMPANY NAME CHANGED A S T RESOURCING LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR BRYAN WILLIAM CAMPBELL

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR BRIAN MARTIN HORNER

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR NIGEL PETER HOWARD

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY TIMNEY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND DENYER

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM NEWBURY 1 KEYS BUSINESS VILLAGE KEYS PARK ROAD HEDNESFORD STAFFORDSHIRE WS12 2HA

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH TIMNEY

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON WILLIAMS / 01/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DOREEN TIMNEY / 01/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH TIMNEY / 01/02/2010

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 22A HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8NE

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND DENYER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MARK SIMON WILLIAMS

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0811 July 2008 GBP NC 20000/50000 01/07/08

View Document

12/03/0812 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0812 March 2008 CAPITALS NOT ROLLED UP

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: G OFFICE CHANGED 23/11/05 BATH HOUSE BATH STREET WALSALL WEST MIDLANDS WS1 3DB

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/09/9522 September 1995 ISSUE OF SHARES 15/06/95

View Document

22/09/9522 September 1995 NC INC ALREADY ADJUSTED 15/06/95

View Document

22/09/9522 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/06/95

View Document

22/09/9522 September 1995 � NC 100/20000 15/06/95

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: G OFFICE CHANGED 19/09/95 12TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AD

View Document

20/03/9520 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

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

12/08/9412 August 1994 ADOPT MEM AND ARTS 22/06/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: G OFFICE CHANGED 22/06/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/02/9424 February 1994 COMPANY NAME CHANGED LAMATIC LIMITED CERTIFICATE ISSUED ON 25/02/94

View Document

07/02/947 February 1994 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