ASTROP COAL TRADING LIMITED

Company Documents

DateDescription
09/05/189 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/189 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/02/1710 February 2017 DECLARATION OF SOLVENCY

View Document

10/02/1710 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1710 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS ORNELLA BOLZ

View Document

11/06/1511 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

01/12/141 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH GEOFFREY RICHARD ATWOOD / 30/04/2014

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROGER WILMOT BUXTON

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR VOLKAN ERGULEN

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VOLKAN ERGULEN / 22/10/2013

View Document

06/12/136 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 3 ASTROP MEWS HAMMERSMITH LONDON W6 7HR UK

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR VOLKAN ERGULEN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH GEOFFREY RICHARD ATWOOD / 01/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMOT BUXTON / 23/10/2009

View Document

05/12/085 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 3 ASTROP MEWS HAMMERSMITH LONDON W6 7HR

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED COAL AND COKE TRADING (EUROPE) L IMITED CERTIFICATE ISSUED ON 15/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 40 RIVERSDELL CLOSE CHERTSEY SURREY KT16 9JW

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: G OFFICE CHANGED 25/04/95 8 CALVERLEY PARK CRESCENT TUNBRIDGE WELLS KENT, TN1 2NB

View Document

22/12/9422 December 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: G OFFICE CHANGED 26/10/90 SUITE 1,2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

22/10/9022 October 1990 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