FRANK ANSTEY LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1219 December 2012 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JULIE ANSTEY / 01/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES ANSTEY / 01/07/2010

View Document

23/02/1023 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 56 DURSLEY ROAD TROWBRIDGE WILTSHIRE BA14 0NP

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

13/06/0713 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 2ND FLOOR SILVER HOUSE SILVER STREET TROWBRIDGE WILTSHIRE BA14 8AE

View Document

04/02/064 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 3 FELS AVENUE WORCESTER WR4 0LN

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 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