ANIX HOLDINGS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 05/08/09 FULL LIST AMEND

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 07/08/12 FOR FORM AR01

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 07/08/11 FOR FORM AR01

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 07/08/10 FOR FORM AR01

View Document

10/09/1310 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR JAMES MICHAEL PEFFER

View Document

17/11/1117 November 2011 AUDITOR'S RESIGNATION

View Document

11/11/1111 November 2011 SECTION 519

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR. KEVIN MCDERMOTT

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

02/09/112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DERRELL JAMES

View Document

22/10/1022 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES

View Document

25/09/1025 September 2010 AUDITOR'S RESIGNATION

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 12/06/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ALAN BROOKS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC

View Document

11/02/1011 February 2010 CURREXT FROM 12/06/2010 TO 30/06/2010

View Document

19/11/0919 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/099 July 2009 PREVSHO FROM 30/06/2009 TO 12/06/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY APPOINTED GEORGE DJURIC

View Document

25/06/0925 June 2009 AUDITOR'S RESIGNATION

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

23/06/0923 June 2009 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 100 FETTER LANE, LONDON, EC4A 1BN

View Document

23/06/0923 June 2009 SECRETARY APPOINTED LOWELL BRICKMAN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEVE GRAHAM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DERRELL JAMES

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ARROWSMITH

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0921 April 2009 ADOPT ARTICLES 14/04/2009

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/098 April 2009 ADOPT ARTICLES 02/04/2009

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK SIMMONDS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK MILLING

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED
21/08/02

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 ￯﾿ᄑ IC 97183/42575
04/04/07
￯﾿ᄑ SR [email protected]=54607

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM:
MILLENNIUM HOUSE, ARMSTRONG WAY, YATE, BRISTOL, AVON BS37 5NG

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/03/018 March 2001 ALTER ARTICLES 05/03/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ADOPT ARTICLES 03/08/00

View Document

05/01/005 January 2000 S320 SHARE ACQUISITION 08/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 ADOPTARTICLES08/12/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 CONVE
08/12/99

View Document

24/12/9924 December 1999 ￯﾿ᄑ NC 1000/42858
30/11/

View Document

24/12/9924 December 1999 VARYING SHARE RIGHTS AND NAMES 30/11/99

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED
30/11/99

View Document

24/12/9924 December 1999 S-DIV
30/11/99

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED
SILBURY 202 LIMITED
CERTIFICATE ISSUED ON 21/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM:
352 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2AF

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 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