ANSELL MOTION CONTROL LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 ORDER OF COURT TO WIND UP

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE JANE ALEXANDRA JARVIS / 05/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS SELL / 05/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SELL / 05/05/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE JARVIS / 05/05/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SELL / 05/05/2008

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE JARVIS / 05/05/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 C/O KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 SUITE A 40 QUEEN STREET HITCHIN HERTFORDSHIRE SG4 9TS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 32 ICKNIELD CLOSE ICKLEFORD HERTFORDSHIRE SG5 3TD

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: G OFFICE CHANGED 11/05/94 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 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