ANOCHROME GROUP LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 REDUCE ISSUED CAPITAL 07/03/2014

View Document

24/03/1424 March 2014 STATEMENT BY DIRECTORS

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1424 March 2014 SOLVENCY STATEMENT DATED 07/03/14

View Document

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1417 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 4200

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRAY / 01/01/2011

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 23 KENNEDY ROAD KINGSLAND SHREWSBURY SHROPSHIRE SY3 7AB

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DAVID OLIVER / 31/12/2009

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN GRAY

View Document

03/06/083 June 2008 SECRETARY APPOINTED MALCOLM DAVID OLIVER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GRAY

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM RYTON COURT RYTON SHIFNAL SHROPSHIRE TF11 9JN

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SHARES AGREEMENT OTC

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 30/09/06

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: G OFFICE CHANGED 23/07/05 THE LOWER HALL BECKBURY SHIFNAL SHROPSHIRE TF11 9DN

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/02/01; NO CHANGE OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 23/02/00; NO CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

28/04/9428 April 1994 ALTER MEM AND ARTS 17/03/94

View Document

31/03/9431 March 1994 ALTER MEM AND ARTS 17/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/08/9323 August 1993 SHARES AGREEMENT OTC

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED ANGLIALINK LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

05/04/935 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/93

View Document

05/04/935 April 1993 � NC 1000/4200 26/03/93

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: G OFFICE CHANGED 31/03/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 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