ASTAR FABRICATION (S.W.) LIMITED

Company Documents

DateDescription
01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O C/O ASTAR FABRICATION BROOKS & JEAL EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL UNITED KINGDOM

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TONI SUZANNE ABRAHAMS / 20/08/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI SUZANNE ABRAHAMS / 20/08/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN ABRAHAMS / 20/08/2012

View Document

21/01/1321 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN ABRAHAMS / 01/10/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ABRAHAMS / 10/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI SUZANNE ABRAHAMS / 10/01/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED RUSSELL JOHN ABRAHAMS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED TONI SUZANNE ABRAHAMS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM 1 PITYME BUSINESS CENTRE, ST. MINVER, WADEBRIDGE CORNWALL PL27 6NU

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 28/02/2009

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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