A.S.T. DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN EDWARDS / 01/08/2010

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HAZEL / 01/08/2010

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 31/08/09 NO CHANGES

View Document

01/10/091 October 2009 STRIKING OFF ACTION DISCONTINUED - 02/06/09

View Document

19/06/0919 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: G OFFICE CHANGED 16/09/99 99 TITHE FARM ROAD HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5HD

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information