ANGLOCORP LIMITED

Company Documents

DateDescription
13/05/1313 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1313 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
36 BRACKEN DRIVE
CHIGWELL
ESSEX
IG7 5RF

View Document

20/07/1120 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/07/1120 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1120 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
20 ROSSLYN CRESCENT
LUTON
BEDFORDSHIRE
LU3 2AU

View Document

03/11/103 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HOBART / 20/06/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA BARON / 20/06/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
27G/17 784-788 HIGH ROAD
LONDON
N17 0DA

View Document

07/11/057 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
330 HIGH ROAD
WOOD GREEN
LONDON
N22 8JP

View Document

05/12/025 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
70 BEAUFOY ROAD
LONDON
N17 8BU

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 ALTERMEMORANDUM27/10/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 Incorporation

View Document

19/10/9919 October 1999 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