Advanced company searchLink opens in new window

AST DESIGN & ENGINEERING LIMITED

Company number 02895447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 1998 AA Accounts for a small company made up to 30 June 1997
04 Mar 1998 363s Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director resigned
22 Dec 1997 288a New director appointed
24 Oct 1997 288a New director appointed
18 Feb 1997 AA Full accounts made up to 30 June 1996
18 Feb 1997 363s Return made up to 07/02/97; no change of members
23 Feb 1996 363s Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary resigned
10 Nov 1995 AA Full accounts made up to 30 June 1995
22 Sep 1995 88(2)R Ad 15/06/95--------- £ si 19900@1=19900 £ ic 100/20000
22 Sep 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Sep 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 Sep 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Sep 1995 123 £ nc 100/20000 15/06/95
19 Sep 1995 287 Registered office changed on 19/09/95 from: 12TH floor bank house 8 cherry street birmingham B2 5AD
20 Mar 1995 363s Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
06 Oct 1994 88(2)R Ad 29/09/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 29/09/94--------- £ si 98@1=98 £ ic 2/100
12 Aug 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Jun 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
24 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Jun 1994 287 Registered office changed on 22/06/94 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/06/94 from: 33 crwys road cardiff CF2 4YF
22 Jun 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
19 Apr 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Feb 1994 CERTNM Company name changed lamatic LIMITED\certificate issued on 25/02/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed lamatic LIMITED\certificate issued on 25/02/94