ANSARI RESTAURANT LTD

Company Documents

DateDescription
11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISBAH KAUSAR / 27/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DN

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 COMPANY NAME CHANGED THE COFFEE CUP (UK) LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 11 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5EQ

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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