ASTRAC HOLDINGS LIMITED

DELOITTE LLP DELOITTE LLP, Nottingham, NG1 3FG
StatusDISSOLVED
Company No.04318726
CategoryPrivate Limited Company
Incorporated07 Nov 2001
Age22 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution17 Aug 2011
Years12 years, 9 months, 5 days

SUMMARY

ASTRAC HOLDINGS LIMITED is an dissolved private limited company with number 04318726. It was incorporated 22 years, 6 months, 15 days ago, on 07 November 2001 and it was dissolved 12 years, 9 months, 5 days ago, on 17 August 2011. The company address is DELOITTE LLP DELOITTE LLP, Nottingham, NG1 3FG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Old address: Salisbury House London Wall London EC2M 5PS

Change date: 2010-11-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Andrew Youniss

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from druces & attlee salisbury house london wall london EC2M 5PS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / johan gedda / 02/05/2007 / HouseName/Number was: , now: slotsstien 1; Street was: toldbodvej 28, now: ; Post Town was: fredericia, now: 7000 fredericia; Region was: 7000, now:

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed brian agle

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick manning

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 10/06/05 from: the innovation centre warwick technology park warwick warwickshire CV34 6UW

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/05/05--------- £ si [email protected]=5853 £ ic 175126/180979

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Capital

Type: 169

Description: £ sr [email protected] 30/06/04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; no change of members; amend

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; no change of members; amend

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; change of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/11/03

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 169

Description: £ ic 206399/182926 21/05/03 £ sr [email protected]=23473

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/04/03--------- £ si [email protected]=5000 £ ic 201399/206399

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/02

Documents

View document PDF

Resolution

Date: 18 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 24 May 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/04/02--------- £ si [email protected]=88897 £ si [email protected]=112500 £ ic 2/201399

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 01 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Capital

Type: 123

Description: £ nc 1000/237500 02/04/02

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed etchco 1119 LIMITED\certificate issued on 19/04/02

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Capital

Type: 122

Description: S-div 02/04/02

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 12/04/02 from: 39 newhall street birmingham west midlands B3 3DY

Documents

View document PDF

Incorporation company

Date: 07 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTON & DALTON LIMITED

60 LONGDEN ROAD,SHREWSBURY,SY3 7HG

Number:08826935
Status:ACTIVE
Category:Private Limited Company

DISABLED SHOOTERS SUPPLIES LTD.

52 KINGSWAY PLACE,LONDON,EC1R 0LU

Number:11758522
Status:ACTIVE
Category:Private Limited Company

EURO - SOLUTION SERVICES LIMITED

158 CENTURION HOUSE,STAINES-UPON-THAMES,TW18 4AX

Number:11629885
Status:ACTIVE
Category:Private Limited Company

HILLCOOPER LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:09115594
Status:ACTIVE
Category:Private Limited Company

LJ CONCEPTS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:04754488
Status:ACTIVE
Category:Private Limited Company

NTP GROUP LIMITED

ADDY MURGATROYD,HOLMFIRTH,HD9 5QL

Number:09958298
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