ANALYSIS HOLDINGS LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

15/12/1015 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1015 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 80 STRAND LONDON WC2R 0RL

View Document

15/12/1015 December 2010 DECLARATION OF SOLVENCY

View Document

15/07/1015 July 2010 STATEMENT BY DIRECTORS

View Document

15/07/1015 July 2010 SOLVENCY STATEMENT DATED 05/07/10

View Document

15/07/1015 July 2010 REDUCE ISSUED CAPITAL 05/07/2010

View Document

15/07/1015 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 5000

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

22/10/0922 October 2009 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SANDRA BRAUNHOFER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULTON COLVILLE / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 02/10/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 12/02/2009

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BURTON / 05/09/2008

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: MILLBANK TOWER MILLBANK LONDON SW1P 4QZ

View Document

07/09/957 September 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994

View Document

19/02/9419 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993

View Document

23/04/9323 April 1993 EXEMPTION FROM APPOINTING AUDITORS 19/04/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 02/09/91

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9120 August 1991

View Document

14/08/9114 August 1991 AUDITOR'S RESIGNATION

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 7TH FLOOR BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

12/07/9112 July 1991 REREGISTRATION PLC-PRI 12/06/91

View Document

12/07/9112 July 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/9112 July 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/07/9112 July 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/05/919 May 1991 NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 RETURN MADE UP TO 12/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/904 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/90

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 PROSPECTUS

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 230589

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/8925 May 1989 APPLICATION COMMENCE BUSINESS

View Document

25/05/8925 May 1989 Application to commence business

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED

View Document

24/05/8924 May 1989 Resolutions

View Document

24/05/8924 May 1989 Resolutions

View Document

24/05/8924 May 1989 Resolutions

View Document

24/05/8924 May 1989 Resolutions

View Document

24/05/8924 May 1989 DIV

View Document

24/05/8924 May 1989

View Document

24/05/8924 May 1989

View Document

24/05/8924 May 1989 VARYING SHARE RIGHTS AND NAMES 17/05/89

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED DEALBALANCE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 18/05/89

View Document

24/01/8924 January 1989 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