Download leads from Nexok and grow your business. Find out more

Aston Material Services Limited

Documents

Total Documents133
Total Pages495

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off
26 April 2011Final Gazette dissolved via voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
6 January 2011Registered office address changed from Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL on 6 January 2011
6 January 2011Registered office address changed from Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL on 6 January 2011
6 January 2011Registered office address changed from Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL on 6 January 2011
30 December 2010Application to strike the company off the register
30 December 2010Application to strike the company off the register
2 September 2010Registered office address changed from 9-10 Savile Row London W1S 3PE on 2 September 2010
2 September 2010Registered office address changed from 9-10 Savile Row London W1S 3PE on 2 September 2010
2 September 2010Registered office address changed from 9-10 Savile Row London W1S 3PE on 2 September 2010
16 July 2010Registered office address changed from 11 Grosvenor Crescent Belgravia London SW1X 7EE on 16 July 2010
16 July 2010Registered office address changed from 11 Grosvenor Crescent Belgravia London SW1X 7EE on 16 July 2010
14 July 2010Full accounts made up to 31 December 2009
14 July 2010Full accounts made up to 31 December 2009
6 July 2010Termination of appointment of Peter Emerson as a director
6 July 2010Termination of appointment of Peter Emerson as a director
6 July 2010Appointment of Wayne Richard Adrian Zakers as a director
6 July 2010Appointment of Wayne Richard Adrian Zakers as a director
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 3
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 3
8 February 2010Termination of appointment of Philippe Rose as a director
8 February 2010Termination of appointment of Philippe Rose as a director
11 August 2009Director appointed wayne lawrence towell
11 August 2009Director appointed wayne lawrence towell
9 July 2009Full accounts made up to 31 December 2008
9 July 2009Full accounts made up to 31 December 2008
6 May 2009Return made up to 14/02/09; full list of members
6 May 2009Return made up to 14/02/09; full list of members
6 February 2009Registered office changed on 06/02/2009 from 11 grosvenor crescent london SW1X 7EE
6 February 2009Registered office changed on 06/02/2009 from 11 grosvenor crescent london SW1X 7EE
16 December 2008Total exemption small company accounts made up to 31 December 2007
16 December 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Return made up to 14/02/08; full list of members
30 October 2008Return made up to 14/02/08; full list of members
21 October 2008Director appointed philippe rose
21 October 2008Appointment terminated director and secretary roger barlow
21 October 2008Director appointed philippe rose
21 October 2008Appointment Terminated Director and Secretary roger barlow
7 October 2008Director's change of particulars / peter emerson / 30/07/2007
7 October 2008Director's Change of Particulars / peter emerson / 30/07/2007 / HouseName/Number was: , now: vanburgh house; Street was: 15B hawthorn road, now: bridle path; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 4DE, now: NE36 0PA
6 October 2008Secretary appointed cr secretaries LIMITED
6 October 2008Secretary appointed cr secretaries LIMITED
9 September 2008Director appointed tony garner
9 September 2008Director appointed tony garner
7 March 2008Removal of 2 forms 88(2)
7 March 2008ML28 to remove 2X88(2)'s-ct order rec'd
7 March 2008Removal of 2 forms 88(2)
7 March 2008ML28 to remove 2X88(2)'s-ct order rec'd
21 September 2007Secretary resigned;director resigned
21 September 2007New secretary appointed
21 September 2007New director appointed
21 September 2007Registered office changed on 21/09/07 from: 3 bodmin close walsall west midlands WS5 3HZ
21 September 2007Accounting reference date extended from 31/10/07 to 31/12/07
21 September 2007New director appointed
21 September 2007Accounting reference date extended from 31/10/07 to 31/12/07
21 September 2007Registered office changed on 21/09/07 from: 3 bodmin close walsall west midlands WS5 3HZ
21 September 2007Director resigned
21 September 2007New director appointed
21 September 2007Director resigned
21 September 2007Secretary resigned;director resigned
21 September 2007New secretary appointed
21 September 2007Director resigned
21 September 2007Director resigned
21 September 2007New director appointed
21 May 2007Return made up to 14/02/07; full list of members
21 May 2007Return made up to 14/02/07; full list of members
16 March 2007Total exemption small company accounts made up to 31 October 2006
16 March 2007Total exemption small company accounts made up to 31 October 2006
4 April 2006Total exemption small company accounts made up to 31 October 2005
4 April 2006Total exemption small company accounts made up to 31 October 2005
1 March 2006Return made up to 14/02/06; full list of members
1 March 2006Return made up to 14/02/06; full list of members
23 August 2005Registered office changed on 23/08/05 from: dalegarth 28 alexandra drive yoxall burton upon trent staffordshire DE13 8PL
23 August 2005Registered office changed on 23/08/05 from: dalegarth 28 alexandra drive yoxall burton upon trent staffordshire DE13 8PL
8 April 2005Return made up to 14/02/05; full list of members
8 April 2005Return made up to 14/02/05; full list of members
8 April 2005Total exemption small company accounts made up to 31 October 2004
8 April 2005Total exemption small company accounts made up to 31 October 2004
8 March 2004Return made up to 14/02/04; full list of members
8 March 2004Total exemption small company accounts made up to 31 October 2003
8 March 2004Total exemption small company accounts made up to 31 October 2003
8 March 2004Return made up to 14/02/04; full list of members
14 January 2004Registered office changed on 14/01/04 from: merryfield 21 park road walsall west midlands WS5 3JU
14 January 2004Registered office changed on 14/01/04 from: merryfield 21 park road walsall west midlands WS5 3JU
25 March 2003Return made up to 14/02/03; full list of members
25 March 2003Return made up to 14/02/03; full list of members
3 March 2003Total exemption small company accounts made up to 31 October 2002
3 March 2003Total exemption small company accounts made up to 31 October 2002
5 August 2002Total exemption small company accounts made up to 31 October 2001
5 August 2002Total exemption small company accounts made up to 31 October 2001
16 April 2002Return made up to 14/02/02; full list of members
16 April 2002Return made up to 14/02/02; full list of members
4 September 2001Total exemption small company accounts made up to 31 October 2000
4 September 2001Total exemption small company accounts made up to 31 October 2000
10 April 2001Return made up to 14/02/01; full list of members
10 April 2001Return made up to 14/02/01; full list of members
4 September 2000Accounts for a small company made up to 31 October 1999
4 September 2000Accounts for a small company made up to 31 October 1999
18 May 2000Registered office changed on 18/05/00 from: aston science park love lane aston triangle birmingham B7 4BJ
18 May 2000Registered office changed on 18/05/00 from: aston science park love lane aston triangle birmingham B7 4BJ
10 May 2000Return made up to 14/02/00; full list of members
10 May 2000Return made up to 14/02/00; full list of members
1 May 1999Accounts for a small company made up to 31 October 1998
1 May 1999Accounts for a small company made up to 31 October 1998
8 March 1999Return made up to 14/02/99; full list of members
8 March 1999Return made up to 14/02/99; full list of members
19 March 1998Return made up to 14/02/98; no change of members
19 March 1998Accounts for a small company made up to 31 October 1997
19 March 1998Return made up to 14/02/98; no change of members
19 March 1998Accounts for a small company made up to 31 October 1997
5 March 1997Accounts for a small company made up to 31 October 1996
5 March 1997Return made up to 14/02/97; no change of members
5 March 1997Return made up to 14/02/97; no change of members
5 March 1997Accounts for a small company made up to 31 October 1996
9 July 1996Accounts for a small company made up to 31 October 1995
9 July 1996Accounts for a small company made up to 31 October 1995
30 May 1996Return made up to 14/02/96; full list of members
30 May 1996Return made up to 14/02/96; full list of members
11 August 1995Accounts for a small company made up to 31 October 1994
11 August 1995Accounts for a small company made up to 31 October 1994
4 April 1995Return made up to 14/02/95; no change of members
4 April 1995Return made up to 14/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
1 January 1995A selection of documents registered before 1 January 1995
18 March 1994Return made up to 14/02/94; no change of members
22 February 1993Return made up to 14/02/93; full list of members
19 February 1992Return made up to 14/02/92; full list of members
28 March 1991Return made up to 14/01/91; no change of members
13 March 1990Return made up to 14/02/90; full list of members
13 March 1990Return made up to 14/02/90; full list of members
7 December 1987Wd 12/11/87 ad 27/10/87--------- £ si 1@1=1 £ ic 2/3
7 December 1987Wd 12/11/87 ad 27/10/87--------- £ si 1@1=1 £ ic 2/3
Sign up now to grow your client base. Plans & Pricing