ASTONHURST LIMITED

06031257
100 ST JAMES ROAD ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
27 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Oct 2015 resolution Resolution 1 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
13 Feb 2014 auditors Auditors Resignation Company 1 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 8 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 8 Buy now
11 Sep 2009 officers Appointment terminated director aron freedman 1 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 23 st leonards road bexhill on sea TN40 1HH 1 Buy now
27 Feb 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
05 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
10 Oct 2008 officers Secretary appointed charles richard liebscher 2 Buy now
10 Oct 2008 officers Appointment terminated secretary peter whitney 1 Buy now
18 Feb 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
20 Mar 2007 capital Ad 07/03/07--------- £ si 29@1=29 £ ic 1/30 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New secretary appointed 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: 31 corsham street london N1 6DR 1 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
18 Dec 2006 incorporation Incorporation Company 17 Buy now