ANCIENT HERBAL REMEDIES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHANNES BROEK / 01/01/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHANNES BROEK / 01/01/2013

View Document

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHANNES BROEK / 26/01/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHANNES BROEK / 26/01/2012

View Document

12/03/1212 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHANNES BROEK / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM FAULKNER / 31/03/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 ￯﾿ᄑ NC 10000/1000000
27/0

View Document

10/02/0510 February 2005 NC INC ALREADY ADJUSTED
27/01/05

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/05/0424 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED
18/03/04

View Document

24/05/0424 May 2004 ￯﾿ᄑ NC 1000/10000
18/03/

View Document

05/04/045 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
RIVER VIEW
STOCKLEY LANE
CALNE
WILTSHIRE SN11 0QX

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED
RODMARTON LIMITED
CERTIFICATE ISSUED ON 18/06/02

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 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