ANIL MANAGEMENT SERVICES LTD

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM
60 LOCKE DRIVE
SHEFFIELD
S9 3DH
ENGLAND

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ADRIAN NWAGWU

View Document

01/01/181 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR FERNANDES LIVRAMENTO / 01/06/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM
59 HAYNT WALK
LONDON
SW20 9NY

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NWAGWU

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM
12 GREENWOOD ROAD
MITCHAM
SURREY
CR4 1PE

View Document

04/10/154 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

28/09/1428 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/07/1322 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 22/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
59 HYANT WALK
LONDON
SW20 9NY
UNITED KINGDOM

View Document

18/07/1318 July 2013 PREVSHO FROM 30/09/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
B1 BUSINESS CENTRE
SUITE 206 DAVYFIELD ROAD
BLACKBURN
BB1 2QY
ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN AHAMEFULE NWAGWU / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR FERNANDES LIVRAMENTO / 05/09/2012

View Document

05/09/115 September 2011 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