ANAEROBIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 01/02/2017

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

10/01/1710 January 2017 DECLARATION OF SOLVENCY

View Document

10/01/1710 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1710 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 08/12/2016

View Document

19/07/1619 July 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LTD.

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR. DARRYL SCOTT TISHLER

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 02/06/2014

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PETER JAMES CONWAY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR TIMOTHY PHILIP LEVY

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM FIRST POINT HOUSE 3A QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2HD

View Document

27/11/1227 November 2012 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

27/11/1227 November 2012 SECRETARY APPOINTED HEIDI ELLISS

View Document

28/09/1228 September 2012 04/04/12 STATEMENT OF CAPITAL GBP 1221500

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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