ANGLO-ROMANIAN DEVELOPMENT LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMONA PINTEA / 23/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IONEL CORNELIU PINTEA / 23/05/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS RAMONA PINTEA

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S PARTICULARS IONEL PINTEA

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: 65 HILLDROP ROAD BROMLEY KENT BR1 4DB

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: MLS BUSINESS CENTRE 3 HIGH STREET BROMLEY BR1 1LF

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 � NC 1000/2000 20/06/0

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

03/07/073 July 2007 � NC 1000/2000 20/06/07 VARY SHARE RIGHTS/NAME 20/06/07 ADOPT MEM AND ARTS 20/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 34 THUMPERS HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5SJ

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005

View Document

01/08/051 August 2005 COMPANY NAME CHANGED BALLYGATE LIMITED CERTIFICATE ISSUED ON 01/08/05; RESOLUTION PASSED ON 29/07/05

View Document

23/05/0523 May 2005 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