- Company Overview for ASTON VENTURES LIMITED (04780953)
- Filing history for ASTON VENTURES LIMITED (04780953)
- People for ASTON VENTURES LIMITED (04780953)
- Charges for ASTON VENTURES LIMITED (04780953)
- More for ASTON VENTURES LIMITED (04780953)
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) |
---|---|---|---|
13 Jun 2013 | TM01 | Termination of appointment of Paresh Kotecha as a director | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
10 Apr 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 2 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 6 | |
27 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Feb 2013 | AD01 | Registered office address changed from , Aston Hotel, Newton Park, Coatham Mundeville, Newton Aycliffe, County Durham, DL1 3NL on 20 February 2013 | |
20 Feb 2013 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
20 Feb 2013 | AP01 | Appointment of Mr Simon Joseph Pollins as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Maheshkumar Shah as a director | |
20 Feb 2013 | AP01 |
Appointment of Mrs Parvinder Kaur Ahluwalia as a director
|
|
20 Feb 2013 | AP01 | Appointment of Mr Sukhpal Singh Ahluwalia as a director | |
20 Feb 2013 | TM02 | Termination of appointment of Paresh Kotecha as a secretary | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Feb 2013 | TM01 | Termination of appointment of Nallan Rangesh as a director | |
27 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 December 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
|
|
08 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off |