ANSA HOSE SYSTEMS LIMITED

Company Documents

DateDescription
02/10/102 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/102 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/07/102 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010:LIQ. CASE NO.1

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008956,00009581

View Document

07/09/097 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: UNIT 1B RAWCLIFFE ROAD INDUSTRIAL ESTATE LIDICE ROAD,NTH HUMBERSIDE GOOLE DN14 6XL

View Document

22/01/0922 January 2009 DIRECTOR RESIGNED CHRISTA HARLINGTON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED PHILLIP DENIS LIPTROT

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED NICOLA LIPTROT

View Document

22/01/0922 January 2009 SECRETARY RESIGNED PATRICK HARLINGTON

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 � NC 40000/80000 22/12/99

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/04/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 12/04/92; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/06/9128 June 1991

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: G OFFICE CHANGED 21/08/90 UNIT 2A LIDITZ ROAD M62 TRADING ESTATE GOOLE NORTH HUMBERSIDE DN14 6XL

View Document

24/01/9024 January 1990 � NC 100/40000 29/12/

View Document

24/01/9024 January 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: G OFFICE CHANGED 13/11/86 DUNHILL COURT 152 BOOTHFERRY RD GOOLE NORTH HUMBERSIDE DN14 6AG

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

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