Ast (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2005)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
SAFETY DIRECT TECHNOLOGIES LIMITED
ALL SURFACE TECHNOLOGY UK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04825587 |
Record last updated | Tuesday, April 21, 2015 4:54:36 AM UTC |
Official Address | St Marks House 3 Gold Tops Newport Gwent Np204pg Allt-Yr-Yn There are 162 companies registered at this street |
Postal Code | NP204PG |
Sector | classified, limit, repair |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 24, 2011 | Second notification of strike-off action in london gazette | |
Registry | Nov 24, 2010 | Liquidator's progress report | |
Registry | Nov 24, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Nov 24, 2010 | Liquidator's progress report | |
Registry | Nov 16, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 16, 2009 | Statement of company's affairs | |
Registry | Nov 16, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 2, 2009 | Change of registered office address | |
Registry | Jul 10, 2009 | Annual return | |
Registry | Feb 7, 2009 | Change of accounting reference date | |
Registry | Jul 3, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 3, 2008 | Particulars of a mortgage or charge | |
Registry | Jul 1, 2008 | Annual return | |
Registry | Jul 1, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 1, 2008 | Notice of change of directors or secretaries or in their particulars 4825... | |
Registry | Jul 1, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | May 29, 2008 | Annual accounts | |
Registry | Nov 29, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 24, 2007 | Annual return | |
Financials | Jun 11, 2007 | Annual accounts | |
Registry | Nov 1, 2006 | Company name change | |
Registry | Nov 1, 2006 | Change of name certificate | |
Registry | Sep 13, 2006 | Annual return | |
Financials | Jun 23, 2006 | Annual accounts | |
Registry | Jun 23, 2006 | Change in situation or address of registered office | |
Registry | Feb 17, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 27, 2005 | Annual return | |
Financials | Jun 8, 2005 | Annual accounts | |
Registry | Jan 27, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 27, 2005 | Notice of change of directors or secretaries or in their particulars 4825... | |
Registry | Jul 28, 2004 | Annual return | |
Registry | Jul 23, 2004 | £ nc 1000/1500000 | |
Registry | Jul 23, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 23, 2004 | Notice of increase in nominal capital | |
Registry | Jul 23, 2004 | Change in situation or address of registered office | |
Registry | Apr 7, 2004 | Company name change | |
Registry | Apr 7, 2004 | Company name change 4825... | |
Registry | Apr 7, 2004 | Change of name certificate | |
Registry | Jul 8, 2003 | Two appointments: a man and a woman | |