ANGLIA BULK TERMINAL LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK STUART DORDERY / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART DORDERY / 25/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONDS

View Document

09/01/129 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
POWELL DUFFRYN HOUSE
LANDSEER ROAD
IPSWICH
SUFFOLK IP3 0BG

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
CLIFF REACH HOUSE
CLIFF ROAD
IPSWICH
SUFFOLK IP3 0AX

View Document

31/12/9831 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/98

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
ELECTRIC HOUSE LLOYDS AVENUE
IPSWICH
IP1 3HZ

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information