GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 7th, March 2014
|
resolution |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 13933507.01 GBP
filed on: 7th, March 2014
|
capital |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2014
|
dissolution |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2012 to Sun, 30th Jun 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Apr 2013: 3372014.01 GBP
filed on: 13th, June 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(47 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 1st, May 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 1st, May 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 1st, May 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 1st, May 2013
|
mortgage |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, April 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed astbury marsden holdings LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
|
change of name |
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Jan 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(12 pages)
|
AP01 |
On Tue, 30th Oct 2012 new director was appointed.
filed on: 30th, October 2012
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jan 2012 with full list of members
filed on: 6th, March 2012
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 26th Jan 2010 secretary's details were changed
filed on: 10th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jan 2011 with full list of members
filed on: 28th, January 2011
|
annual return |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Wed, 26th Jan 2011. Old Address: 6a Austin Friars London EC1N 2HA
filed on: 26th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Tue, 13th Jul 2010 new director was appointed.
filed on: 13th, July 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, March 2010
|
resolution |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, February 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, February 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2010 with full list of members
filed on: 12th, February 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2008
filed on: 31st, January 2010
|
accounts |
Free Download
(28 pages)
|
363a |
Annual return up to Mon, 18th May 2009 with shareholders record
filed on: 18th, May 2009
|
annual return |
Free Download
(10 pages)
|
363a |
Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2007
filed on: 22nd, September 2008
|
accounts |
Free Download
(27 pages)
|
363a |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2007
|
mortgage |
Free Download
(3 pages)
|
122 |
S-div 12/07/07
filed on: 31st, July 2007
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, July 2007
|
incorporation |
Free Download
(48 pages)
|
288a |
On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, July 2007
|
resolution |
Free Download
(2 pages)
|
288a |
On Wed, 25th Jul 2007 New director appointed
filed on: 25th, July 2007
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 12/07/07
filed on: 25th, July 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, July 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 25th, July 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, July 2007
|
resolution |
Free Download
(50 pages)
|
88(2)R |
Alloted 228471201 shares on Thu, 12th Jul 2007. Value of each share 0.01 £, total number of shares: 2284714.
filed on: 25th, July 2007
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2007
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
288a |
On Mon, 23rd Jul 2007 New director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 23rd Jul 2007 New secretary appointed;new director appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 23rd Jul 2007 Secretary resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 23rd Jul 2007 Director resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, July 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, July 2007
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed ingleby (1723) LIMITEDcertificate issued on 03/07/07
filed on: 3rd, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2007
|
incorporation |
Free Download
(20 pages)
|