ASTONHURST LIMITED

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

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