ANTALIS SA HOLDINGS

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALDANE

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 REDUCE ISSUED CAPITAL 28/11/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCCUE / 01/11/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE DANIEL GOURJON / 07/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ARROWSMITH / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOUILLAUD

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTINE COIQUAUD

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED FREDERIC JEAN MICHEL BERNET

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GOURJON / 01/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES HARRISON

View Document

22/04/0822 April 2008 COMPANY BUSINESS 28/09/2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BOUILLAUD / 02/02/2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS; AMEND

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REREG OTHER 10/11/06

View Document

30/11/0630 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

30/11/0630 November 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/11/0630 November 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

30/11/0630 November 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 10/11/06

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/03/051 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: ST CLEMENT HOUSE, ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7SB

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RE: APPT AUDS 20/09/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: HAZELWOOD HOUSE LIME TREE WAY CHINEHAM, BASINGSTOKE HAMPSHIRE RG24 8WZ

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED ARJO WIGGINS MERCHANTS SA LIMITE D CERTIFICATE ISSUED ON 25/07/00

View Document

12/07/0012 July 2000 ALTER ARTICLES 27/06/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: GATEWAY HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EE

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

09/06/979 June 1997 SAR NC 50000000/80000000 22/05/97

View Document

09/06/979 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/97

View Document

09/06/979 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

09/06/979 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 S366A DISP HOLDING AGM 25/07/96

View Document

05/08/965 August 1996 S252 DISP LAYING ACC 25/07/96

View Document

05/08/965 August 1996 S386 DISP APP AUDS 25/07/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 19/12/95

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 SAR NC 0/50000000 19/

View Document

27/12/9527 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

27/12/9527 December 1995 ALTER MEM AND ARTS 19/12/95

View Document

27/12/9527 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/95

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED SOFIPAP UK LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ADOPT MEM AND ARTS 04/09/95

View Document

06/09/956 September 1995 Resolutions

View Document

06/09/956 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/954 September 1995 COMPANY NAME CHANGED WIGGINS TEAPE (MILL SALES) LIMIT ED CERTIFICATE ISSUED ON 04/09/95

View Document

19/07/9519 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 EXEMPTION FROM APPOINTING AUDITORS 13/03/92

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

24/02/8724 February 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

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