AST TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GATH RICHARDS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GATH RICHARD / 18/09/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY BOTTERILL

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED GATH RICHARD

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED HICORP 49 LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

03/03/093 March 2009 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