ANSAMA LIMITED

Company Documents

DateDescription
27/06/1527 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALLISON LAUDER

View Document

27/06/1527 June 2015 DIRECTOR APPOINTED MRS ALISON CLAIRE LAUDER

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS ALLISON LAUDER

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MR FRANK NORMAN SPENCER-THIRLWELL

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LAUDER

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY ALISON LAUDER

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS JANET MATTHEWS

View Document

12/06/1112 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SUTTON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR FRANK NORMAN SPENCER-THIRLWELL

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS. ALISON LAUDER

View Document

01/06/111 June 2011 SECRETARY APPOINTED MS ALISON LAUDER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SUTTON

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEATH

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEATH

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HEATH

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HASHEMI

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SUTTON

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

26/06/1026 June 2010 SAIL ADDRESS CREATED

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCKAY HEATH / 01/01/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON HASHEMI / 01/01/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY ROWELL SUTTON / 01/01/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
C/O. ANZEEC BUSINESS CENTRE LTD.
PEMBROKE LODGE
1 KIRKBY LANE
WOODHALL SPA LN10 6RZ

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

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