ANGLIAN SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULLER PEARCE / 04/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AP

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTEAD HERTFORDSHIRE HP4 1AD

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/07/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/11/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 4 A CAPITOL HOUSE 2-4 HEIGHAM STREET NORWICH NORFOLK NR2 4TE

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 70 MUNDESLEY ROAD NORTH WALSHAM NORFOLK NR28 0DB

View Document

15/11/9515 November 1995 S366A DISP HOLDING AGM 30/09/95 S252 DISP LAYING ACC 30/09/95 S386 DISP APP AUDS 30/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/07/9414 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9414 July 1994 Incorporation

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