Astro Print Finishers Ltd was founded on 01 September 2003 with its registered office in Radlett in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are listed as Dendle, Graham Bruce, Armstrong, Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Stuart | 04 September 2003 | 30 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENDLE, Graham Bruce | 04 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 September 2016 | |
DS01 - Striking off application by a company | 15 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AP01 - Appointment of director | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
AD01 - Change of registered office address | 16 August 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 09 September 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 19 August 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 May 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 06 September 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
225 - Change of Accounting Reference Date | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
NEWINC - New incorporation documents | 01 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 23 October 2003 | Fully Satisfied |
N/A |