ANM INTERIM MANAGEMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from 64 64 Waterside Brightlingsea Colchester CO7 0FY England to 64 Waterside Brightlingsea Colchester Essex CO7 0FY on 2025-03-21

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/03/248 March 2024 Registered office address changed from 64 64 Waterside Brightlingsea Colchester CO7 0FY England to 64 64 Waterside Brightlingsea Colchester CO7 0FY on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/03/248 March 2024 Registered office address changed from 51 Colne Road Brightlingsea Colchester CO7 0DU to 64 64 Waterside Brightlingsea Colchester CO7 0FY on 2024-03-08

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

03/04/213 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/21

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED LKG MERCHANDISE LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

06/08/186 August 2018 COMPANY NAME CHANGED ANM INTERIM MANAGEMENT LTD CERTIFICATE ISSUED ON 06/08/18

View Document

14/04/1814 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 CURREXT FROM 16/03/2016 TO 30/03/2016

View Document

03/09/153 September 2015 PREVSHO FROM 31/03/2015 TO 16/03/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MCGRATH / 22/08/2014

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 24 THE CHASE PENN BUCKS HP10 8BA ENGLAND

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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