ASTRO BROADCAST CORPORATION PLC

04841109
5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 accounts Annual Accounts 5 Buy now
19 Oct 2012 officers Change of particulars for director (Augustus Ralph Marshall) 2 Buy now
19 Oct 2012 officers Change of particulars for director (Dato Haji Badri Haji Masri) 2 Buy now
17 Aug 2012 officers Change of particulars for director (Augustus Ralph Marshall) 2 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Dato Haji Badri Haji Masri) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Augustus Ralph Marshall) 2 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
02 Nov 2009 officers Termination of appointment of secretary (Clifford Chance Secretares Limited) 1 Buy now
01 Sep 2009 annual-return Return made up to 22/07/09; full list of members; amend 5 Buy now
31 Jul 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
05 Mar 2009 officers Director's change of particulars / augustus marshall / 25/02/2009 1 Buy now
20 Feb 2009 accounts Annual Accounts 7 Buy now
22 Jul 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 5 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
06 Aug 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
26 Feb 2007 accounts Annual Accounts 5 Buy now
22 Feb 2007 officers Director resigned 1 Buy now
02 Aug 2006 annual-return Return made up to 22/07/06; full list of members 3 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
11 Aug 2005 annual-return Return made up to 22/07/05; full list of members 6 Buy now
23 May 2005 accounts Annual Accounts 5 Buy now
14 Dec 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 200 aldersgate street london EC1A 4JJ 1 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
08 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
08 Aug 2003 officers New director appointed 2 Buy now
08 Aug 2003 officers New director appointed 2 Buy now
08 Aug 2003 officers New secretary appointed 2 Buy now
29 Jul 2003 incorporation Memorandum Articles 65 Buy now
23 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2003 incorporation Incorporation Company 68 Buy now