ANIT MANAGEMENT LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPLICATION FOR STRIKING-OFF

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR JAMES ROBERT LINDSAY MUNRO

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CANDELENT WILSON / 05/11/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 BRYONY COTTAGE KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6PH

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: G OFFICE CHANGED 21/12/95 68 HUBERT GROVE LONDON SW9 9DD

View Document

21/12/9521 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ALTER MEM AND ARTS 02/08/94

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994

View Document

30/09/9430 September 1994 ALTER MEM AND ARTS 02/08/94

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 68 HUBERT GROVE LONDON SW9 9PD

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/10/9030 October 1990 SECRETARY RESIGNED

View Document

09/10/909 October 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