ANGLO-NORDIC IMPRINTS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM
THE CLOCK HOUSE
140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

25/08/1025 August 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: G OFFICE CHANGED 06/02/01 CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1BP

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: G OFFICE CHANGED 04/08/99 CROWN HOUSE GLOUCESTER ROAD REDHILL SURREY RH1 1AZ

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: G OFFICE CHANGED 18/06/90 47 BRUNSWICK PLACE LONDON N1 6UB

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 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