ANSAPLUS LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/113 August 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RELF / 31/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

06/09/086 September 2008 COMPANY NAME CHANGED IDOS LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: 5 FINNS BUSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5RP

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: C/O JUPP CASTLE BRAMSHOT FARM BARNS BRAMSHOT LANE FLEET HAMPSHIRE GU51 2SF

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/10/0025 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 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