ANJOK TWENTY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

28/08/2428 August 2024 Secretary's details changed for Miss Tracy Lazelle Davison on 2024-08-22

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

01/07/141 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
PERSIMMON HOUSE
77 BOTHWELL ROAD
HAMILTON
ML3 0DW

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/06/01; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

19/09/9619 September 1996 S366A DISP HOLDING AGM 06/09/96

View Document

19/09/9619 September 1996 S252 DISP LAYING ACC 06/09/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM:
TRAFALGAR HOUSE
HARENESS ROAD
ALTENS
ABERDEEN AB9 2PB

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM:
SCOTT HOUSE EAST
HARENESS RD
ALTENS
ABERDEEN AB9 2PB

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM:
1 MELVILLE CRESCENT
EDINBURGH
EH3 7HW

View Document

24/06/9424 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 08/06/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/05/8913 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM:
248 WEST GEORGE STREET
GLASGOW

View Document

09/10/869 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/05/6914 May 1969 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