THE ANCHOR CHAIN LIMITED

Company Documents

DateDescription
01/06/121 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GERARD FRASER / 15/12/2010

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH GERARD FRASER / 15/12/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIACK SCOTT / 15/12/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA JANE KIRKLAND / 15/12/2010

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA JANE KIRKLAND / 04/04/2010

View Document

05/04/105 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIACK SCOTT / 04/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GERARD FRASER / 04/04/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS RICHARD SCOTT

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS BRENDA KIRKLAND

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS HUGH FRASER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 PARTIC OF MORT/CHARGE *****

View Document

28/10/0628 October 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED CRAIGARD HOTEL (KILLIN) LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED DMWS 716 LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 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