ANVIL COMMODITIES LIMITED

Company Documents

DateDescription
10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 4 WILLOW PARK COTTAGES PROSPECT ROAD DENBY RIPLEY DERBYSHIRE DE5 8RE UNITED KINGDOM

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEROEN SALIJ

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DEITER WAGNER

View Document

30/04/1230 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED DINNALL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR JEROEN SALIJ

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SG & CO UK LTD

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 4 THURLAND STREET NOTTINGHAM NG1 3DR UNITED KINGDOM

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 4 WILLOW PARK COTTAGES PROSPECT ROAD DENBY RIPLEY DERBYSHIRE DE5 8RE UNITED KINGDOM

View Document

02/12/112 December 2011 CORPORATE DIRECTOR APPOINTED SG & CO UK LTD

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA DINNALL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SYLVENA DINNALL

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DINNALL / 08/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 SECRETARY'S PARTICULARS SYLVENA DINNALL

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 50 TORKARD DRIVE HERONRIDGE NOTTINGHAM NG5 9HR

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 50 TORKARD DRIVE HERONRIDGE NOTTINGHAM NG5 9HR

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information