London
EC2A 2EA
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Director Name | Mr David John Ferdinand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Springates Farm House Hall Road Belchamp Walter Sudbury Suffolk CO10 7AS |
Director Name | Mr Alfred Charles Webster |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 August 1992) |
Role | Stockbroker |
Correspondence Address | Bilberry Cottage Headley Road Grayshott Hindhead Surrey GU26 6TN |
Director Name | Mr Ronald William O'Regan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Stockbroker |
Correspondence Address | 139 Westbrooke Road Welling Kent DA16 1QF |
Director Name | Mr John Rodney Murrell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Stockbroker |
Correspondence Address | 17 Hitherwood Drive London SE19 1XA |
Director Name | Mr Peter Colin Murray Joy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deercopse Guildford Road, Broadbridge Heath Horsham West Sussex RH12 3PW |
Director Name | Mr Desmond Gerard Chapman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Down House Graffham Petworth West Sussex GU28 0QA |
Director Name | Mr Steven Astaire |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 October 2010) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 32 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mr Phillip Stuart Arghebant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1993) |
Role | Stockbroker |
Correspondence Address | 30 Springfield Road London NW8 0QN |
Secretary Name | Mr Peter Colin Murray Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Secretary |
Correspondence Address | 8 Beechwood Southwater Horsham West Sussex RH13 7JU |
Director Name | Mr Peter Robin Teichman Derville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 24 River Reach Teddington Middlesex TW11 9QL |
Director Name | Mr Michael Kenner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 March 2005) |
Role | Stockbroker |
Correspondence Address | 12 Fairfield Gardens Redbridge Ilford Essex 1g4 5bp |
Secretary Name | Karen Lorraine Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | Flat 1 14 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Nigel St John Partington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Stockbroker |
Correspondence Address | 155 Horn Lane Woodford Green Essex IG8 9AF |
Secretary Name | Mr Peter Colin Murray Joy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 8 Beechwood Southwater Horsham West Sussex RH13 7JU |
Secretary Name | Anthony John Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2003) |
Role | Stockbroker |
Correspondence Address | Merryfield New Road Southwater Horsham West Sussex RH13 9AU |
Director Name | Mohd Ibrahim Bin Mohd Zain |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 April 1999(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 71 Jalan Ampang Hilir 55000 Kuala Lumpur Malaysia |
Director Name | Deepak Nanikram Lalwani |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Aashiana 2 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Michael John Manthorpe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2000) |
Role | Stockbroker |
Correspondence Address | 9 Heron Way Frinton On Sea Essex CO13 0UU |
Director Name | Julian Edward Menges |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2001) |
Role | Stockbroker |
Correspondence Address | 1 Threshers Field Hever Castle, Hever Edenbridge Kent TN8 7ND |
Director Name | Wesley William Wren |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2007) |
Role | Settlements |
Correspondence Address | 10 Dovedale Close Ramsden Heath Essex CM11 1QZ |
Secretary Name | Mr Peter Colin Murray Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(35 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deercopse Guildford Road, Broadbridge Heath Horsham West Sussex RH12 3PW |
Director Name | Stephen Frohlich |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Director Name | David Robert Barber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(38 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 January 2007) |
Role | Stockbroker |
Correspondence Address | Maysland Farm Great Easton Essex CM6 2DH |
Director Name | Justin Llewellyn Gareth Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(40 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 17 Langridge Street Middle Park Victoria 3206 Australia |
Secretary Name | Stephen Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(40 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Director Name | Mr Edward Vandyk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockcross House Stockcross Newbury Berkshire RG20 8LP |
Secretary Name | Oliver Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Old Broad Street London EC2N 1HT |
Registered Address | 46 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Astaire & Partners LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Steven Astaire 0.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Statement of capital on 15 September 2011
|
15 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Statement by Directors (1 page) |
15 September 2011 | Statement by directors (1 page) |
15 September 2011 | Resolutions
|
15 September 2011 | Solvency statement dated 13/09/11 (1 page) |
15 September 2011 | Solvency Statement dated 13/09/11 (1 page) |
15 September 2011 | Statement of capital on 15 September 2011
|
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 November 2010 | Termination of appointment of Steven Astaire as a director (1 page) |
11 November 2010 | Termination of appointment of Steven Astaire as a director (1 page) |
22 October 2010 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
22 October 2010 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
20 July 2010 | Appointment of Mr David Hills as a secretary (1 page) |
20 July 2010 | Appointment of Mr David Hills as a secretary (1 page) |
17 July 2010 | Termination of appointment of Oliver Cooke as a secretary (1 page) |
17 July 2010 | Termination of appointment of Oliver Cooke as a secretary (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
26 May 2010 | Termination of appointment of Edward Vandyk as a director (1 page) |
26 May 2010 | Termination of appointment of Edward Vandyk as a director (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Steven Astaire on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Steven Astaire on 31 March 2010 (2 pages) |
9 November 2009 | Appointment of Oliver Charles Cooke as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Stephen Frohlich as a secretary (1 page) |
9 November 2009 | Appointment of Oliver Charles Cooke as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Stephen Frohlich as a secretary (1 page) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Location of register of members (1 page) |
14 April 2009 | Director appointed edward vandyk (2 pages) |
14 April 2009 | Director appointed edward vandyk (2 pages) |
6 April 2009 | Appointment Terminated Director justin lewis (1 page) |
6 April 2009 | Appointment terminated director justin lewis (1 page) |
21 January 2009 | Appointment Terminate, Director And Secretary Peter Colin Murray Joy Logged Form (1 page) |
21 January 2009 | Appointment terminate, director and secretary peter colin murray joy logged form (1 page) |
20 January 2009 | Secretary appointed stephen mark frohlich (1 page) |
20 January 2009 | Director appointed justin llewellyn gareth lewis (2 pages) |
20 January 2009 | Director appointed justin llewellyn gareth lewis (2 pages) |
20 January 2009 | Secretary appointed stephen mark frohlich (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 40 queen street, london, EC4R 1HN (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 40 queen street, london, EC4R 1HN (1 page) |
20 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
22 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 August 2006 (16 pages) |
3 January 2007 | Full accounts made up to 31 August 2006 (16 pages) |
2 January 2007 | Company name changed astaire & partners LIMITED\certificate issued on 02/01/07 (15 pages) |
2 January 2007 | Company name changed astaire & partners LIMITED\certificate issued on 02/01/07 (15 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Full accounts made up to 31 August 2005 (16 pages) |
22 December 2005 | Full accounts made up to 31 August 2005 (16 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (16 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
27 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
27 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
1 October 2003 | Auditor's resignation (1 page) |
1 October 2003 | Auditor's resignation (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
30 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
30 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 August 2000 (17 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (17 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
16 November 2000 | Return made up to 31/03/00; full list of members; amend (16 pages) |
16 November 2000 | Return made up to 31/03/00; full list of members; amend (16 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 31/03/00; full list of members
|
16 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members
|
28 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
26 March 1998 | Reduce cap and cancel sh premium £ ic 1500000/ 1000000 (3 pages) |
26 March 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 March 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 March 1998 | Reduce cap and cancel sh premium £ ic 1500000/ 1000000 (3 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Accounting reference date shortened from 24/12/98 to 31/08/98 (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Accounting reference date shortened from 24/12/98 to 31/08/98 (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
12 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
23 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
10 May 1991 | Particulars of mortgage/charge (7 pages) |
10 May 1991 | Particulars of mortgage/charge (7 pages) |
3 July 1990 | Company name changed lit-astaire & co. LIMITED\certificate issued on 29/06/90 (2 pages) |
3 July 1990 | Company name changed lit-astaire & co. LIMITED\certificate issued on 29/06/90 (2 pages) |
23 August 1989 | Company name changed cl-astaire & co. LIMITED\certificate issued on 24/08/89 (2 pages) |
23 August 1989 | Company name changed cl-astaire & co. LIMITED\certificate issued on 24/08/89 (2 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
23 March 1987 | Company name changed astaire & co.LIMITED\certificate issued on 23/03/87 (2 pages) |
23 March 1987 | Company name changed astaire & co.LIMITED\certificate issued on 23/03/87 (2 pages) |
6 March 1987 | Particulars of mortgage/charge (3 pages) |
6 March 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |
12 July 1984 | Particulars of mortgage/charge (3 pages) |
12 July 1984 | Particulars of mortgage/charge (3 pages) |
27 September 1968 | Incorporation (22 pages) |
27 September 1968 | Incorporation (22 pages) |