DEFINEAREA 4 LIMITED

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1231 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1110 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1110 March 2011 DECLARATION OF SOLVENCY

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED ANSLOW LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

14/10/1014 October 2010 ALTER ARTICLES 07/10/2010

View Document

14/10/1014 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1014 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 562395

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: LOWTHER ROAD SHEFFIELD S6 2DR

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 COMPANY NAME CHANGED BI ANSLOW LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

03/03/993 March 1999 RE AGREEMENTS 19/02/99

View Document

03/03/993 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PZ

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED ANSLOW LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: C/O CORTWORTH PLC BARLOW ROAD COVENTRY CV2 2LD

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 ALTER MEM AND ARTS 24/10/94

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 ADOPT MEM AND ARTS 04/08/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 AUDITOR'S RESIGNATION

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 19/06/92

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 252,366A,386 11/09/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 ADOPT MEM AND ARTS 250887

View Document

22/09/8722 September 1987 MEMORANDUM OF ASSOCIATION

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: ST. ANNES ROAD WILLENHALL STAFFORDSHIRE

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

09/10/869 October 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/09/868 September 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

01/11/711 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/71

View Document

16/05/4216 May 1942 CERTIFICATE OF INCORPORATION

View Document

16/05/4216 May 1942 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