ANELLO & DAVIDE DIRECT LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/07/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 20-21 SAINT CHRISTOPHER'S PLACE LONDON W1U 1NZ

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 47 BEAUCHAMP PLACE LONDON SW3 1NX

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/99

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 47 BEAUCHAMP PLACE LONDON SW3 1NX

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99

View Document

06/06/996 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

06/06/996 June 1999 NC INC ALREADY ADJUSTED 15/05/98

View Document

06/06/996 June 1999 � NC 1000/10000 15/05/98

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 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