A47 ANGLING LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM FERNLEIGH FARM TEVERSHAM ROAD TEVERSHAM CAMBRIDGE CB1 9AN UNITED KINGDOM

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VINCENT ROONEY / 01/02/2010

View Document

07/02/107 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

07/02/107 February 2010 APPOINTMENT TERMINATED, SECRETARY JEMMETT FOX COMPANY SERVICES LTD

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED

View Document

16/06/0816 June 2008 SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 2, REEDER CLOSE DEREHAM NORFOLK NR19 1PD

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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