- Company Overview for AST DESIGN & ENGINEERING LIMITED (02895447)
- Filing history for AST DESIGN & ENGINEERING LIMITED (02895447)
- People for AST DESIGN & ENGINEERING LIMITED (02895447)
- Charges for AST DESIGN & ENGINEERING LIMITED (02895447)
- More for AST DESIGN & ENGINEERING LIMITED (02895447)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | AP01 | Appointment of Mr Bryan William Campbell as a director | |
07 Sep 2010 | AP01 | Appointment of Mr Brian Martin Horner as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Lesley Timney as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Hugh Timney as a director | |
06 Sep 2010 | TM02 | Termination of appointment of Raymond Denyer as a secretary | |
06 Sep 2010 | AD01 | Registered office address changed from Newbury 1 Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA on 6 September 2010 | |
06 Sep 2010 | AP03 | Appointment of Mr Nigel Peter Howard as a secretary | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mark Simon Williams on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Hugh Timney on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Lesley Doreen Timney on 1 February 2010 | |
28 Oct 2009 | AD01 | Registered office address changed from 22a High Street Aldridge Walsall West Midlands WS9 8NE on 28 October 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
31 Oct 2008 | 288b | Appointment terminated director raymond denyer | |
06 Oct 2008 | 288a | Director appointed mark simon williams | |
17 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Sep 2008 | 88(2) | Ad 16/06/08-16/07/08\gbp si 1666@1=1666\gbp ic 15000/16666\ | |
11 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2008 | 123 | Gbp nc 20000/50000\01/07/08 | |
12 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2008 | 169 | Capitals not rolled up |