ASTF LIMITED

Company Documents

DateDescription
03/12/133 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/07/138 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH

View Document

09/01/139 January 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/01/139 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/12/1218 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT J411/J412 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

06/12/126 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 SUN STREET LONDON EC2A 2EP

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / WARREN LINDSAY MEGGINSON BENNETT / 01/01/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LINDSAY MEGGINSON BENNETT / 01/01/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HATHIRAMANI / 01/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LINDSAY MEGGINSON BENNETT / 01/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED FLORIDASUNTANNINGCENTRES LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 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