ASTRACOM SERVICES LIMITED

Company Documents

DateDescription
06/06/146 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM WESSEX HOUSE 66 HIGH STREET HONITON DEVON EX14 1PD

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 PREVEXT FROM 05/04/2011 TO 30/04/2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

04/06/104 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SUSAN BAGENAL / 25/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER BAGENAL / 25/03/2010

View Document

04/02/104 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS PHILIP WALTER BAGENAL LOGGED FORM

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS FELICITY SUSAN BAGENAL LOGGED FORM

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAGENAL / 01/04/2008

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELICITY BAGENAL / 01/04/2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED HIDEAN LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

25/03/0325 March 2003 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