ANCM SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 SAIL ADDRESS CHANGED FROM:
C/O FARRER & CO LLP
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOONEY / 21/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BAXTER / 21/10/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
FIRST FLOOR 10 CHARLES II STREET
ST JAMES
LONDON
SW1Y 4AA

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY DOMINION FIDUCIARY SECRETARIES LIMITED

View Document

28/02/1228 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED STUART JOHN BAXTER

View Document

19/04/1019 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOHN MOONEY

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOKE

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 CHANGE OF NAME 16/03/2010

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED DOMINION ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

15/03/1015 March 2010 CHANGE OF NAME 10/03/2010

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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