ANEX PROPERTIES LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 APPLICATION FOR STRIKING-OFF

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

07/12/047 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED FRESHNAME NO.332 LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

13/10/0413 October 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


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