ANGLIAN POOLS LIMITED

Company Documents

DateDescription
22/09/0422 September 2004 DISSOLVED

View Document

22/06/0422 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/06/0422 June 2004 RETURN OF FINAL MEETING RECEIVED

View Document

23/04/0423 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/034 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/0324 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/04/0216 April 2002 STATEMENT OF AFFAIRS

View Document

16/04/0216 April 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/0216 April 2002 APPOINTMENT OF LIQUIDATOR

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 NO 3 UPPER KING STREET NORWICH NORFOLK NR3 1RL

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 13,UPPER KING STREET NORWICH NR3 1RB

View Document

20/06/9120 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 95-7 BOUNDARY ROAD, GREAT YARMOUTH, NORFOLK, NR31 0LY.

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: G OFFICE CHANGED 01/10/90 97 BOUNDARY ROAD HARFREYS ESTATE GT YARMOUTH NORFOLK. NR31 OLY

View Document

11/09/9011 September 1990 NC INC ALREADY ADJUSTED 22/08/90

View Document

11/09/9011 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/09/9011 September 1990 � NC 1000/75000 22/08/90

View Document

05/06/905 June 1990 COMPANY NAME CHANGED MIXDEEP LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/904 May 1990 ALTER MEM AND ARTS 11/04/90

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: G OFFICE CHANGED 01/05/90 2 BACHES STREET LONDON N1 6UB

View Document

15/03/9015 March 1990 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