A & N CONSULTING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Return of final meeting in a members' voluntary winding up

View Document

26/06/2126 June 2021 Registered office address changed from 2 st Andrews Mead Mickfield Stowmarket Suffolk IP14 5NY to Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2021-06-26

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of a voluntary liquidator

View Document

22/06/2122 June 2021 Declaration of solvency

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

21/05/2121 May 2021 PREVSHO FROM 30/06/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROOKE / 31/12/2009

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA ROOKE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 2 ST ANDREWS MEAD MICKFIELD STOWMARKET SUFFOLK IP14 5NY

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2 ST ANDREWS MEAD MICKFIELD STOWMARKET SUFFOLK IP14 5NY

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 10 GOODALL TERRACE KESGRAVE IPSWICH SUFFOLK IP5 2TX

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 10 GOODALL TERRACE KESGRAVE SUFFOLK IP5 2TX

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED MERCHANT COMPUTING LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

30/06/0030 June 2000 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