ANOMALY LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 25/10/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 25 October 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
6/7 VICTORIA PARADE
TORQUAY
DEVON
TQ1 2AZ

View Document

01/12/101 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 25/10/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GAVIN MICHAELS / 26/10/2009

View Document

25/08/0925 August 2009 25/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 25/10/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/10/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/10/01

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/10/00

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 25/10/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 25/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 25/10/97

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
WEEK & BARTON
BRIDFORD
EXETER
EX6 7HH

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 29/10/95

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 25/10/96

View Document

28/01/9828 January 1998 ORDER OF COURT - RESTORATION 28/01/98

View Document

13/08/9613 August 1996 STRUCK OFF AND DISSOLVED

View Document

23/04/9623 April 1996 FIRST GAZETTE

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTS WD6 3EW

View Document

26/10/9426 October 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/10/9426 October 1994 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