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

ESTA Developments Limited

Documents

Total Documents18
Total Pages39

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off
21 August 2007First Gazette notice for compulsory strike-off
2 December 2005Return made up to 19/11/05; full list of members
15 November 2005Total exemption small company accounts made up to 31 March 2005
9 August 2005Ad 03/06/05--------- £ si 2@1=2 £ ic 2/4
9 August 2005Resolutions
  • RES13 ‐ Shares cancel & replace 03/06/05
10 February 2005Return made up to 19/11/04; full list of members
8 July 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 2/4
8 July 2004Accounting reference date extended from 30/11/04 to 31/03/05
30 June 2004New secretary appointed;new director appointed
29 June 2004Director resigned
29 June 2004Secretary resigned
24 June 2004Secretary's particulars changed
24 June 2004Director's particulars changed
23 June 2004Registered office changed on 23/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB
23 June 2004New director appointed
12 March 2004Company name changed signature signs (merseyside) lim ited\certificate issued on 12/03/04
5 March 2004Company name changed ashstock 2081 LIMITED\certificate issued on 05/03/04
Sign up now to grow your client base. Plans & Pricing