ANEKO FINANCIAL CONTRACTS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/10/1410 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/12/1218 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/03/123 March 2012 APPOINTMENT TERMINATED, SECRETARY KYLEE BRANDT

View Document

03/03/123 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRANDT / 28/02/2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
182 WALTON ROAD
WOKING
GU21 5DX

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
LONDON
SW6 1AA

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 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