ANAM CARA ENGINEERING LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 02/04/14 NO CHANGES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
4 CORBAR ROAD
STOCKPORT
CHESHIRE
SK2 6EP
UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
SUITE 4 2 MANNIN WAY
LANCASTER BUSINESS PARK CATON ROAD
LANCASTER
LANCS
LA1 3SU
ENGLAND

View Document

22/05/1222 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5PN
UNITED KINGDOM

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAI HARUN SETHI / 21/07/2011

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY UKPA SECRETARY LIMITED

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, 1 THE BEECHES SANDBACH DRIVE, KINGSMEAD, NORTHWICH, CHESHIRE, CW9 8TW

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAI HARUN SETHI / 02/04/2010

View Document

27/08/1027 August 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, UNIT 23 HARDMANS MILL, NEW HALL HEY ROAD, RAWTENSTALL ROSSENDALE, LANCASHIRE, BB4 6HH

View Document

10/03/1010 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
UNIT 6 HARDMAN MILL, NEW HALL HEY ROAD, RAWTENSTALL, ROSSENDALE BL9 6HH

View Document

02/04/072 April 2007 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