ANSCO TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN ROTHERFORTH / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL ANTRUM / 13/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 SOVEREIGN HOUSE 77 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1XR

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: G OFFICE CHANGED 30/12/99 REDBOURNE MERE KIRTON IN LINDSEY NORTH LINCOLNSHIRE DN21 4NN

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 PENRITH HOUSE MAIN STREET,CONISTON EAST YORKSHIRE HU11 4JR

View Document

19/03/9819 March 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 11 ATHERTON WAY BRIGG LINCOLNSHIRE DN20 8AR

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: G OFFICE CHANGED 13/12/96 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 Incorporation

View Document

27/11/9627 November 1996 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