ANIMATR@K LTD

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/109 June 2010 APPLICATION FOR STRIKING-OFF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN BLAKEMAN / 26/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD EGGINTON / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HELLAWELL / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LINES / 26/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GILL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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