ANCHORSTONE PROPERTIES LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1519 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
BRAMFORD HOUSE
23 WESTFIELD PARK
BRISTOL
BS6 6LT

View Document

15/08/1415 August 2014 DECLARATION OF SOLVENCY

View Document

15/08/1415 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/1415 August 2014 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "IN SPECIE"

View Document

15/08/1415 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

30/05/1430 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 28/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0717 June 2007 RETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BRANFORD HOUSE 23 WESTFIELD PARK BRISTOL BS6 6LT

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information