FIVE ANCHORS GROUP LIMITED

Company Documents

DateDescription
14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1114 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010

View Document

13/07/1013 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2010

View Document

24/12/0924 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2009

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2009

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

10/07/0810 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

02/01/082 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0717 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/0619 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/07/064 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0513 June 2005 STATEMENT OF AFFAIRS

View Document

13/06/0513 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

13/06/0513 June 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/056 June 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 61 WEST SMITHFIELD LONDON EC1A 9EA

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ADOPT MEM AND ARTS 09/12/96

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 £ NC 1000000/5500000 28/02/96

View Document

07/03/967 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

13/11/9513 November 1995 £ NC 500000/1000000 09/1

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

04/10/954 October 1995 £ NC 250000/500000 28/09

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 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