- Company Overview for ASTLEY HALL LIMITED (03643262)
- Filing history for ASTLEY HALL LIMITED (03643262)
- People for ASTLEY HALL LIMITED (03643262)
- Charges for ASTLEY HALL LIMITED (03643262)
- Insolvency for ASTLEY HALL LIMITED (03643262)
- More for ASTLEY HALL LIMITED (03643262)
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) |
---|---|---|---|
29 May 2002 | COCOMP | Order of court to wind up | |
17 Sep 2001 | 287 | Registered office changed on 17/09/01 from: 21 wigan road new springs wigan lancashire WN2 1DH | |
13 Mar 2001 | 288a | New director appointed | |
20 Feb 2001 | AA | Accounts for a small company made up to 31 January 2000 | |
23 Oct 2000 | 363s |
Return made up to 02/10/00; full list of members
|
|
16 Sep 2000 | 395 | Particulars of mortgage/charge | |
09 Sep 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 395 | Particulars of mortgage/charge | |
19 Nov 1999 | 363s |
Return made up to 02/10/99; full list of members
|
|
09 Nov 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/01/00 | |
18 Oct 1999 | 88(2)R | Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 | |
30 Apr 1999 | 288a | New secretary appointed | |
30 Apr 1999 | 288a | New director appointed | |
09 Apr 1999 | 288b | Secretary resigned | |
09 Apr 1999 | 288b | Director resigned | |
09 Apr 1999 | 287 | Registered office changed on 09/04/99 from: fairfield house 171 church lane gomersal cleckheaton west yorkshire BD19 4QN | |
24 Mar 1999 | CERTNM | Company name changed unitcore LIMITED\certificate issued on 25/03/99 | |
20 Oct 1998 | 288b | Secretary resigned | |
20 Oct 1998 | 288b | Director resigned | |
20 Oct 1998 | 288a | New director appointed | |
20 Oct 1998 | 288a | New secretary appointed | |
20 Oct 1998 | 287 | Registered office changed on 20/10/98 from: the britannia suite, international house 82-86 deansgate manchester M3 2ER | |
02 Oct 1998 | NEWINC | Incorporation |