ANACO SYSTEMS LIMITED

Company Documents

DateDescription
04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/07/1910 July 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/03/197 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

03/10/183 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5/6 LORD STREET BIRKENHEAD MERSEYSIDE CH41 1BJ

View Document

15/08/1815 August 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009202,00009336

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT DAWSON / 19/07/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY BARRIE PIERCE

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR ANTHONY ROBERT DAWSON

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE PIERCE

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT DAWSON

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRIE PIERCE / 18/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE PIERCE / 18/05/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ALAN MILLS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ALDERSEY WILLIAMS

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 01/06/96; CHANGE OF MEMBERS

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 Accounts for a small company made up to 1994-03-31

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/07/9427 July 1994

View Document

27/07/9427 July 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: VINE COURT CHALK PIT LANE DORKING SURREY RH4 1ES

View Document

19/02/9419 February 1994 £ NC 20000/450000 24/01/94

View Document

19/02/9419 February 1994 AUDITOR'S RESIGNATION

View Document

19/02/9419 February 1994 ALLOT SHARES 24/01/94

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 Full accounts made up to 1993-03-27

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

25/06/9225 June 1992 Full accounts made up to 1992-03-28

View Document

22/10/9122 October 1991

View Document

22/10/9122 October 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

12/09/9112 September 1991 Full accounts made up to 1990-09-30

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 SECRETARY RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 Certificate of change of name

View Document

18/12/9018 December 1990 Certificate of change of name

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED ARGYLE BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/12/90

View Document

11/12/9011 December 1990 NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: BUCHANAN HOUSE 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

11/09/9011 September 1990

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 Full accounts made up to 1989-09-30

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 Auditor's resignation

View Document

22/11/8922 November 1989 AUDITOR'S RESIGNATION

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 Full accounts made up to 1988-09-30

View Document

17/05/8917 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988

View Document

19/12/8819 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: LORD STREET BIRKENHAM MERSEYSIDE L41 1BJ

View Document

26/10/8826 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8826 October 1988 Full accounts made up to 1987-09-30

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/01/8822 January 1988

View Document

22/01/8822 January 1988 Full accounts made up to 1986-09-30

View Document

22/01/8822 January 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986

View Document

29/08/8629 August 1986 Full accounts made up to 1985-09-30

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/09/8117 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/8117 September 1981 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