FOUNDATION FOR ANALYTICAL SCIENCE & TECHNOLOGY FOR AFRICA

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM C/O SUSAN LANCASTER 128 BURSTELLARS ST. IVES CAMBRIDGESHIRE PE27 3YN

View Document

06/11/166 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 18/01/16 NO MEMBER LIST

View Document

15/09/1515 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

24/01/1524 January 2015 18/01/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 18/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/02/139 February 2013 18/01/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 18/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN LANCASTER

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ISABELLA LANCASTER / 17/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STEVEN LANCASTER / 17/12/2011

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LANCASTER / 17/12/2011

View Document

26/09/1126 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 18/01/11 NO MEMBER LIST

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LANCASTER / 14/01/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STEVEN LANCASTER / 28/06/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANCASTER / 28/06/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 49 SWANLAND ROAD HESSLE EAST YORKSHIRE HU13 0NN

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SUTTON / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANCASTER / 18/01/2010

View Document

19/01/1019 January 2010 18/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SAINTY / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NGAIO RICHARDS / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY WILCOX / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LANCASTER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES STEVEN LANCASTER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROCKETT / 18/01/2010

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MISS NGAIO RICHARDS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR BARRIE NIXON

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

19/01/0619 January 2006 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