Advanced company searchLink opens in new window

ASTONMASTER LIMITED

Company number 03063976

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)
27 Sep 2000 363s Return made up to 02/06/00; full list of members
31 Jul 2000 363s Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
13 Jul 2000 288a New director appointed
22 Apr 2000 288a New director appointed
17 Dec 1999 AA Full accounts made up to 30 June 1998
26 Oct 1999 288b Director resigned
25 Jun 1998 363s Return made up to 02/06/98; no change of members
30 Apr 1998 AA Full accounts made up to 30 June 1997
09 Dec 1997 288b Director resigned
04 Dec 1997 363a Return made up to 02/06/97; no change of members
04 Dec 1997 363a Return made up to 02/06/96; full list of members
04 Dec 1997 AA Full accounts made up to 30 June 1996
04 Dec 1997 288b Secretary resigned
04 Dec 1997 288b Director resigned
02 Dec 1997 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
29 Jul 1997 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 1997 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 1996 288a New director appointed
08 Nov 1996 288b Director resigned
07 Aug 1995 288 New secretary appointed;new director appointed
07 Aug 1995 288 New director appointed
05 Aug 1995 395 Particulars of mortgage/charge
18 Jul 1995 287 Registered office changed on 18/07/95 from: 372 old street london EC1V 9LT
18 Jul 1995 288 New secretary appointed
18 Jul 1995 288 New director appointed