A & N SERVICES (SW) LIMITED

Company Documents

DateDescription
08/05/228 May 2022 Final Gazette dissolved following liquidation

View Document

08/05/228 May 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/208 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2020:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2019:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2018:LIQ. CASE NO.1

View Document

18/04/1718 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017

View Document

23/05/1623 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

22/09/1522 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015

View Document

24/03/1424 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1424 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/03/1424 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM UNIT 30 SISNA PARK ROAD PLYMOUTH DEVON PL6 7FH UNITED KINGDOM

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MANDY POWELL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED NATHAN ANTHONY POWELL

View Document

06/08/136 August 2013 10/07/13 STATEMENT OF CAPITAL GBP 100

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MANDY LOUISE POWELL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED ANN ELIZABETH POWELL

View Document

29/07/1329 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS ANN ELIZABETH POWELL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR NATHAN ANTHONY POWELL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS MANDY LOUISE POWELL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 ALTER ARTICLES 26/07/2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 30 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7FH UNITED KINGDOM

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM TREWOLLAND PENGOVER LISKEARD CORNWALL PL14 3NL

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POWELL / 12/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTHONY POWELL / 12/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 SECRETARY APPOINTED MRS MANDY LOUISE POWELL

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM TREWOLLAND, PENGOVER LISKEARD CORNWALL PL14 3NH

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY POWELL

View Document

12/07/0712 July 2007 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