ANSER CONSULTING LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY GLORIA PACKER

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 91 NELSON ROAD RAYLEIGH ESSEX SS6 8HQ

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: G OFFICE CHANGED 17/07/00 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 Incorporation

View Document


More Company Information