ANIMOUNT SYSTEMS LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
THE OLD TOWN HALL, LAPWING LANE
WEST DIDSBURY
MANCHESTER
M20 2NR

View Document

10/09/1410 September 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CURREXT FROM 12/12/2011 TO 31/12/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 12 December 2010

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1128 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 12 December 2009

View Document

09/04/109 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 12 December 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 12 December 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 THE OLD TOWN HALL LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WR

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/01

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 4 LAPWING LANE WEST DIDSBURY MANCHESTER M20 8WS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 AUDITOR'S RESIGNATION

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/93

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: G OFFICE CHANGED 03/04/92 CENTURY HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9TG

View Document

19/12/9119 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/12

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: G OFFICE CHANGED 19/12/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 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