ANADIGM LIMITED

Company Documents

DateDescription
14/07/1014 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1014 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2010

View Document

26/11/0926 November 2009 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/092 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/092 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

02/07/092 July 2009 DEATH OF LIQUIDATOR

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

15/01/0915 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/0915 January 2009 DECLARATION OF SOLVENCY

View Document

15/01/0915 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 4-5 MALLARD COURT MALLARD WAY CREWE BUSINESS PARK CREW CHESHIRE CW1 6ZQ

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 882R 6650000 @ &0.0000005

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 882R 120169385 @ 0.0000005

View Document

12/05/0512 May 2005 882R 5,500,000 VAL 0.0000005

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 88(2) 42,097 @ 0.0000005 240205

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 88(2) 4170816 SHARES @ .0000005P

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 882 8724927 @ £0.0000005 240904

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FORM 88(2) 39027154 & 8247366

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 882 - NOM VALUE TOO SMALL

View Document

05/03/045 March 2004 882 - NOM VALUE TOO SMALL

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 3-5 MALLARD COURT MALLARD WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6ZQ

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/0319 November 2003 SHARES 8060161 @ .0000005 021003

View Document

19/11/0319 November 2003 2009984 @ .0000005 021003 PER 88

View Document

13/11/0313 November 2003 S-DIV 02/10/03

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 02/10/03

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 £ NC 329791/329883 02/10

View Document

21/10/0321 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0324 July 2003 £ NC 103488/603488 11/07

View Document

24/07/0324 July 2003 SHARE TRANSFER APPROVED 11/07/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

24/07/0324 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 02/07/03; CHANGE OF MEMBERS

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/0326 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

26/02/0326 February 2003 £ NC 95987/103488 22/01

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 AUDITOR'S RESIGNATION

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

13/05/0213 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0213 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0213 May 2002 £ NC 94612/95987 30/04/

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: SCOTT HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6ZG

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

01/03/011 March 2001 ADOPT ARTICLES 23/02/01

View Document

01/03/011 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/01

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED ANADYNE MICROELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

22/06/0022 June 2000 £ NC 502/51175 30/05/

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

07/03/007 March 2000 SHARES AGREEMENT OTC

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 £ NC 100/502 26/01/00

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

04/02/004 February 2000 ADOPTARTICLES26/01/00

View Document

02/02/002 February 2000 DIV 15/11/99

View Document

02/02/002 February 2000

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 Resolutions

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 VARYING SHARE RIGHTS AND NAMES 15/11/99

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED HAMSARD 2046 LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

02/07/992 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/992 July 1999 Incorporation

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