ASTRASEAL SYSTEMS LIMITED

Company Documents

DateDescription
31/08/1631 August 2016 ORDER OF COURT - RESTORATION

View Document

02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/03/1027 March 2010 RES02

View Document

26/03/1026 March 2010 ORDER OF COURT - RESTORATION

View Document

07/02/987 February 1998 DISSOLVED

View Document

07/11/977 November 1997 RETURN OF FINAL MEETING RECEIVED

View Document

29/09/9729 September 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
BUCHLER PHILLIPS & TRAYNOR
CONAVON COURT
12, BLACKFRIARS STREET
MANCHESTER. M3 5BQ.

View Document

21/04/9721 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/9610 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/9617 April 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/9517 October 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/04/9510 April 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/9426 October 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/9411 April 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/9329 October 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/9320 April 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/9226 October 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/923 August 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/9123 April 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/04/9122 April 1991 STATEMENT OF AFFAIRS

View Document

08/04/918 April 1991 APPOINTMENT OF LIQUIDATOR

View Document

08/04/918 April 1991 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM:
84 GROSVENOR STREET
LONDON
W1X 9DF

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM:
THE CAUSEWAY
TEDDINGTON
MIDDLESEX
TW 110

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM:
POLLARD MOOR WORKS
PADIHAM
BURNLEY
LANCASHIRE

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 AUDITOR'S RESIGNATION

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/10/875 October 1987 AUDITOR'S RESIGNATION

View Document

13/07/8713 July 1987 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/10/8618 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE SHORT FROM 20/02 TO 31/01

View Document

04/06/864 June 1986 GAZETTABLE DOCUMENT

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8530 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/03/8523 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/12/8317 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

09/03/839 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/10/8121 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

11/11/8011 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document


More Company Information