ANS MOULD TOOLS LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1117 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

08/06/108 June 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 32 HERCULES WAY BOWERHILL MELKSHAM WILTSHIRE SN12 6TS

View Document

20/04/1020 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: G OFFICE CHANGED 03/10/03 2 VELLEY HILL GASTARD CORSHAM WILTSHIRE SN13 9PU

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 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