ANGLO SCANDINAVIAN MANAGEMENT LIMITED

Company Documents

DateDescription
14/09/1114 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY HT CORPORATE SERVICES LTD

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL BOYCOTT-BROWN / 27/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O EBS LTD 10 JURY STREET WARWICK CV34 4EW

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 25/08/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O MICHAEL HARWOOD & CO 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 THE OFFICE FARNDON BUSINESS CENTRE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 HOOK HOUSE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 162-166 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 160 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 S366A DISP HOLDING AGM 27/08/99

View Document

03/09/993 September 1999 S386 DIS APP AUDS 27/08/99

View Document

27/08/9927 August 1999 Incorporation

View Document

27/08/9927 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information