ANTON RICHARDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1323 August 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFEELY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCFEELY

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD MCFEELY / 30/09/2010

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL DEREK MCFEELY / 01/09/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCFEELY / 01/10/2009

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
BRIAN PYPLACZ ACCOUNTANT
10 KENWORTHY BUILDINGS
83 BRIDGE STREET
MANCHESTER M3 2RF

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
4TH FLOOR CARDINAL HOUSE
20 SAINT MARYS PARSONAGE
MANCHESTER
LANCASHIRE M3 2LY

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/12/9916 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
S1 1RZ

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED
BROOMCO (1378) LIMITED
CERTIFICATE ISSUED ON 19/11/97

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/9729 September 1997 Incorporation

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