ASTEC PROJECTS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2217 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17

View Document

18/12/2118 December 2021 Liquidators' statement of receipts and payments to 2021-10-12

View Document

28/06/2128 June 2021 Registered office address changed from 5 Callaghan Square Cardiff CF10 5BT to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

18/12/1918 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/10/2019:LIQ. CASE NO.2

View Document

04/01/194 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/10/2018:LIQ. CASE NO.2

View Document

18/12/1718 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/10/2017:LIQ. CASE NO.2

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK

View Document

22/12/1622 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016

View Document

17/12/1517 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015

View Document

28/10/1428 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2014

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1413 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 187/189 ASTEC HOUSE KINGS ROAD READING BERKSHIRE RG1 4EX

View Document

05/08/145 August 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

27/06/1427 June 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/06/1416 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/04/1425 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR COLIN DOUGLAS BLACK

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 ADOPT ARTICLES 26/03/2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM ASTEC HOUSE 187/189 KINGS ROAD READING BERKSHIRE RG1 4LU

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MORLEY GREEN / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID O'REILLY / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY NOONE / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIKKY CHARLES LENNEY / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUSGRAVE KING / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SOMERS DALY / 31/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED ALAN DAVID O'REILLY

View Document

04/09/084 September 2008 DIRECTOR APPOINTED PHILLIP GREEN

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMS

View Document

19/06/0819 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0819 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 £ SR 17308@1 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0512 July 2005 £ IC 165200/147892 31/05/05 £ SR 17308@1=17308

View Document

12/07/0512 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0512 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 £ IC 187500/165200 09/11/99 £ SR 22300@1=22300

View Document

14/12/9914 December 1999 RE:POS 22300 X £1 09/11/99

View Document

10/09/9910 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 £ IC 189873/187500 29/04/96 £ SR 2373@1=2373

View Document

06/08/966 August 1996 VARYING SHARE RIGHTS AND NAMES 29/04/96

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 ADOPT MEM AND ARTS 29/04/96

View Document

06/08/966 August 1996 POS 1278 29/04/96

View Document

06/08/966 August 1996 POS 29/04/96

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 19/04/96

View Document

16/07/9616 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9616 July 1996 £ IC 747297/734467 29/04/96 £ SR 12830@1=12830

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 24/04/96

View Document

16/07/9616 July 1996 £ IC 734467/189873 24/04/96 £ SR 544594@1=544594

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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 documents registered before 1 January 1995

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

28/10/9428 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/94

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/94

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED PITCOMP 94 LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 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