ASTON MATERIAL SERVICES LIMITED

4th Floor 40a Dover Street, London, W1S 4NW, United Kingdom
StatusDISSOLVED
Company No.02174989
CategoryPrivate Limited Company
Incorporated07 Oct 1987
Age36 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 1 month, 17 days

SUMMARY

ASTON MATERIAL SERVICES LIMITED is an dissolved private limited company with number 02174989. It was incorporated 36 years, 8 months, 6 days ago, on 07 October 1987 and it was dissolved 13 years, 1 month, 17 days ago, on 26 April 2011. The company address is 4th Floor 40a Dover Street, London, W1S 4NW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: 9-10 Savile Row London W1S 3PE

Change date: 2010-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Old address: 11 Grosvenor Crescent Belgravia London SW1X 7EE

Change date: 2010-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Richard Adrian Zakers

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Emerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Rose

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed wayne lawrence towell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from 11 grosvenor crescent london SW1X 7EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary roger barlow

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed philippe rose

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director'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

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed cr secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tony garner

Documents

View document PDF

Miscellaneous

Date: 07 Mar 2008

Category: Miscellaneous

Type: MISC

Description: ML28 to remove 2X88(2)'s-ct order rec'd

Documents

View document PDF

Court order

Date: 07 Mar 2008

Category: Miscellaneous

Type: OC

Description: Removal of 2 forms 88(2)

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 3 bodmin close walsall west midlands WS5 3HZ

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: dalegarth 28 alexandra drive yoxall burton upon trent staffordshire DE13 8PL

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: merryfield 21 park road walsall west midlands WS5 3JU

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Address

Type: 287

Description: Registered office changed on 18/05/00 from: aston science park love lane aston triangle birmingham B7 4BJ

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/02/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/88; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1987

Category: Capital

Type: PUC 2

Description: Wd 12/11/87 ad 27/10/87--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 31/10/87 from: 2ND floor 223 regent street london W1R 7DB

Documents

View document PDF

Incorporation company

Date: 07 Oct 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGLOS LTD

21A RUSSELL GARDENS,GOLDERS GREEN,NW11 9NJ

Number:04256142
Status:ACTIVE
Category:Private Limited Company

GKUK LTD

55 NEWHALL STREET,BIRMINGHAM,B3 3RB

Number:09392205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAHAMA HALAL POULTRY LTD

116A CANTERBURY AVENUE,SLOUGH,SL2 1DZ

Number:10307523
Status:ACTIVE
Category:Private Limited Company

M & T BELL LTD

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:06398800
Status:LIQUIDATION
Category:Private Limited Company

OPUSCLEAN LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:06595509
Status:ACTIVE
Category:Private Limited Company

PJH BUILDING CONTRACTORS (ESSEX) LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10305093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source