ASTEC ENVIRONMENTAL SYSTEMS LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN BODEKER

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MISS GEORGINA NICOLE POPE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BODEKER

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TURNER ADAMS / 01/01/2010

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM 34A WALWORTH ROAD ANDOVER HAMPSHIRE SP10 5PY

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED ASTEC MICROFLOW LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED SPARE 10 LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 S386 DISP APP AUDS 03/05/93

View Document

31/07/9531 July 1995 S252 DISP LAYING ACC 03/05/93

View Document

31/07/9531 July 1995 S366A DISP HOLDING AGM 03/05/93

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/07/9531 July 1995 EXEMPTION FROM APPOINTING AUDITORS 03/05/93

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: G OFFICE CHANGED 03/05/95 ARIX HSE,WARGRAVE RD TWYFORD READING BERKS RGI 9YA

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 STRIKE-OFF ACTION SUSPENDED

View Document

04/04/954 April 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED BRITISH STERILIZER COMPANY LIMIT ED CERTIFICATE ISSUED ON 13/09/94

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 ARIX HSE TWYFORD READING BERKS RG10 9YA

View Document

12/05/9212 May 1992 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ALTER MEM AND ARTS 20/05/91

View Document

19/07/9119 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 COMPANY NAME CHANGED CLORWIN LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 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