ASTRA CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/1316 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1316 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
THE OLD POST OFFICE
THE BRIDGE
STANFORD BRIDGE
WORCESTERSHIRE
WR6 6RU

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028581750005

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLE STEVENS / 08/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE STEVENS / 08/11/2009

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 30 JACOMB DRIVE LOWER BROADHEATH WORCESTER WR2 6SG

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: G OFFICE CHANGED 07/10/97 30 JACOMB DRIVE LOWER BROADHEATH WORCESTER WR2 6SG

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 MOSELEY SAW MILLS MOSELEY ROAD HALLOW WORCESTER WR2 6NJ

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/9312 October 1993 SECRETARY RESIGNED

View Document

29/09/9329 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