ANTHAN ENGINEERING LIMITED

Company Documents

DateDescription
08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1226 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HELEN BIRD / 17/08/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BIRD / 17/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAMES ALEXANDER BIRD

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIRD

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1LA

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: G OFFICE CHANGED 26/05/95 LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX H43 6PE

View Document

05/10/945 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED STANDULTRA LIMITED CERTIFICATE ISSUED ON 23/11/93

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: G OFFICE CHANGED 25/10/93 2 BACHES STREET LONDON N1 6UB

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 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