ANIX CONSULTING LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1622 February 2016 APPLICATION FOR STRIKING-OFF

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/10/1418 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 12 SUTTON CLOSE BECKENHAM KENT BR3 5UG

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ADLINGTON / 07/02/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ADLINGTON / 02/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 53 THE BRIARS HERTFORD SG13 7TR

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 05/04/06

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

14/09/0514 September 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