ANEMKA RESOURCES LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY SEIL SONG

View Document

09/12/159 December 2015 SECRETARY APPOINTED MS LOUISE EMILY PARK

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GLENN

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 22/05/15 STATEMENT OF CAPITAL USD 4050000.00

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
ALMACK HOUSE 28 KING STREET
LONDON
SW1Y 6QW
UNITED KINGDOM

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SELL SONG / 19/02/2015

View Document

22/01/1522 January 2015 28/04/14 STATEMENT OF CAPITAL USD 1550000.00

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 10/12/14 STATEMENT OF CAPITAL USD 3050000.00

View Document

04/02/144 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

04/02/144 February 2014 SECRETARY APPOINTED SELL SONG

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information