ANGUS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPLICATION FOR STRIKING-OFF

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 04/01/10 NO CHANGES

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED GANOVER DIRECTORS LIMITED

View Document

26/09/0826 September 2008 SECRETARY APPOINTED GANOVER SECRETARIES LIMITED

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 75H

View Document

21/02/0821 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET MAYFAIR LONDON W1K 3JA

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: TSL BUSINESS CENTRE 48 CONDUIT STREET LONDON W1S 2YR

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: TSL BUSINESS CENTRE 48 CONDUIT STREET LONDON W1S 2YR

View Document

23/08/0123 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 Incorporation

View Document


More Company Information