- Company Overview for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Filing history for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- People for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Charges for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- Insolvency for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
- More for ASTERIX CATERING EQUIPMENT LIMITED (04219364)
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) |
---|---|---|---|
12 Mar 2008 | 288a | Secretary appointed verity may liversidge | |
12 Mar 2008 | 288b | Appointment Terminated Secretary adrian senior | |
30 May 2007 | 363a | Return made up to 10/05/07; full list of members | |
30 May 2007 | 363a | Return made up to 18/05/06; full list of members | |
01 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
24 Apr 2006 | 363s | Return made up to 18/05/05; full list of members | |
27 Jan 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
26 Oct 2004 | AA | Accounts for a small company made up to 31 August 2003 | |
24 Aug 2004 | 288a | New director appointed | |
24 May 2004 | 363s | Return made up to 18/05/04; full list of members | |
04 Jul 2003 | 363s | Return made up to 18/05/03; full list of members | |
22 Mar 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
30 Dec 2002 | 288c | Director's particulars changed | |
24 Jun 2002 | 363s | Return made up to 18/05/02; full list of members | |
24 Jun 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed |
27 Mar 2002 | 225 | Accounting reference date extended from 31/05/02 to 31/08/02 | |
08 Dec 2001 | 395 | Particulars of mortgage/charge | |
31 May 2001 | 288b | Secretary resigned | |
31 May 2001 | 288b | Director resigned | |
31 May 2001 | 288a | New director appointed | |
31 May 2001 | 288a | New secretary appointed;new director appointed | |
31 May 2001 | 287 | Registered office changed on 31/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
18 May 2001 | NEWINC | Incorporation |