ANNINGTON FINANCE NO. 1 PLC

Company Documents

DateDescription
27/09/1927 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1927 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/11/186 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/11/186 November 2018 SAIL ADDRESS CREATED

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 JAMES STREET LONDON W1U 1DR

View Document

02/10/182 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/182 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/182 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 23/05/16 NO CHANGES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY APPOINTED ANDREW PETER CHADD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL LUFT

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 16/07/14 NO CHANGES

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 15/07/13 NO CHANGES

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY BARRY CHAMBERS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMBERS

View Document

25/01/1325 January 2013 SECRETARY APPOINTED RACHEL ANN LUFT

View Document

22/08/1222 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR ANDREW PETER CHADD

View Document

11/04/1211 April 2012 ADOPT ARTICLES 21/03/2012

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/09/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WINDSOR HOUSE 9TH FLOOR 50 VICTORIA STREET LONDON SW1H 0NW

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 15/07/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: COLECHURCH HOUSE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 LISTING OF PARTICULARS

View Document

11/11/9611 November 1996 LISTING OF PARTICULARS

View Document

11/11/9611 November 1996 LISTING OF PARTICULARS

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/10/96

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

10/10/9610 October 1996 ADOPT MEM AND ARTS 07/10/96

View Document

08/10/968 October 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/10/968 October 1996 COMPANY NAME CHANGED MODEL FINANCE PLC CERTIFICATE ISSUED ON 08/10/96

View Document

08/10/968 October 1996 APPLICATION COMMENCE BUSINESS

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 COMPANY NAME CHANGED SOURCEMARGIN PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 20/09/96

View Document

15/07/9615 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company