ANGLESEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

01/06/121 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2012

View Document

24/01/1224 January 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012

View Document

21/01/1121 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
THE OLD VICARAGE
141 CHURCH HILL
HEDNESFORD
STAFFS
WS12 5BD

View Document

24/05/1024 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL PEAKE

View Document

09/03/099 March 2009 SECRETARY APPOINTED LOUISE SARAH MATTHEWS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 ￯﾿ᄑ NC 100/20000

View Document

05/09/885 September 1988

View Document

05/09/885 September 1988 Resolutions

View Document

05/09/885 September 1988 NC INC ALREADY ADJUSTED 09/08/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM:
110 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF4 3LY

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 090888

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED
GUARDFORT LIMITED
CERTIFICATE ISSUED ON 19/08/88

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/08/88

View Document

13/07/8813 July 1988 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