ANJEC COMPUTERS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS JOHN CARTER

View Document

07/02/097 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED ANJEC COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: FIRST FLOOR THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/01/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

View Document

23/01/0123 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARKS CV21 2NU

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/01/00; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: THE FORGE HIGH STREET GUILSBOROUGH NORTHANTS NN6 8PU

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS; AMEND

View Document

05/11/875 November 1987 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: G OFFICE CHANGED 14/11/86 LAUREL TRADING ESTATE HIGGINSHAW LANE ROYTON OLDHAM OL2 6LG

View Document

17/10/8617 October 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: G OFFICE CHANGED 03/10/86 14 MARRIOTTS ROAD LONG BUCKBY NORTHANTS

View Document

13/09/8613 September 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information