ANKER SYSTEMS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/01/152 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

01/12/141 December 2014 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
6-8 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLEY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED KAWEH NIROOMAND

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED CYNTHIA RUSSO

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR FRANK PETER WARD

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED STEPEHN WALDER

View Document

18/06/1218 June 2012 SECRETARY APPOINTED STEPHEN WALDER

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR STEPHEN PAUL ROWLEY

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/02/104 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KIRK JEFFREY ISAACSON / 04/02/2010

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MR. KIRK JEFFREY ISAACSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY GRAEME COOKSLEY

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 GBP NC 500000/950000 26/01/09

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 26/01/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED GRAEME COOKSLEY

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED PETER PRINCE

View Document

18/07/0818 July 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR PETER PRINCE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR GRAEME ROY COOKSLEY

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECTION 394

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 ADOPT MEM AND ARTS 22/12/05 FIN ASSIST IN SHARE ACQ 22/12/05

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0513 December 2005 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CROMPTON HOUSE, BARRS FOLD ROAD WINGATES INDUSTRIAL PARK WESTHOUGHTON BOLTON BL5 3XP

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RE SECTION 394

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 ALTER ARTICLES 04/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED RIVA SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 ALTERARTICLES28/01/00

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 AUDITOR'S RESIGNATION

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 AUDITOR'S RESIGNATION

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 05/12/95; CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIR'S AUTH 23/12/92

View Document

15/01/9315 January 1993 � NC 1000/500000 23/12/92

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 SECRETARY RESIGNED

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: G OFFICE CHANGED 26/03/90 ADAM HOUSE 66 CHORLEY STREET BOLTON LANCASHIRE BL1 4AL

View Document

19/03/9019 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED RIVA TURNKEY COMPUTER SYSTEMS LI MITED CERTIFICATE ISSUED ON 26/09/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

25/04/7825 April 1978 CERTIFICATE OF INCORPORATION

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