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

Astro Print Finishers Ltd

Documents

Total Documents51
Total Pages175

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
15 September 2016Application to strike the company off the register
1 August 2016Total exemption small company accounts made up to 31 March 2016
3 September 2015Total exemption small company accounts made up to 31 March 2015
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
13 October 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
6 November 2013Total exemption small company accounts made up to 31 March 2013
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
16 August 2013Termination of appointment of Stuart Armstrong as a director
16 August 2013Appointment of Mr Brian Harwood as a director
16 August 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013
13 November 2012Annual return made up to 1 September 2012 with a full list of shareholders
13 November 2012Annual return made up to 1 September 2012 with a full list of shareholders
2 October 2012Registered office address changed from Gresham House, 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012
2 October 2012Registered office address changed from Gresham House, 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012
28 September 2012Total exemption small company accounts made up to 31 March 2012
1 November 2011Total exemption small company accounts made up to 31 March 2011
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
5 October 2010Director's details changed for Stuart Armstrong on 1 October 2009
5 October 2010Director's details changed for Stuart Armstrong on 1 October 2009
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 March 2010
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 January 2010Total exemption small company accounts made up to 31 March 2009
9 September 2009Return made up to 01/09/09; full list of members
5 September 2008Return made up to 01/09/08; full list of members
19 August 2008Total exemption small company accounts made up to 31 March 2008
19 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
24 September 2007Return made up to 01/09/07; full list of members
12 September 2007Total exemption small company accounts made up to 31 March 2007
10 December 2006Return made up to 01/09/06; full list of members
6 September 2006Total exemption small company accounts made up to 31 March 2006
8 November 2005Total exemption small company accounts made up to 31 March 2005
7 October 2005Return made up to 01/09/05; full list of members
1 November 2004Total exemption small company accounts made up to 31 March 2004
8 October 2004Return made up to 01/09/04; full list of members
24 October 2003Particulars of mortgage/charge
22 October 2003New director appointed
22 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04
22 October 2003New secretary appointed
22 October 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100
3 September 2003Secretary resigned
3 September 2003Director resigned
1 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing