ANIMATED REMEDY LTD

Company Documents

DateDescription
20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH HAM

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAM

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEEDON

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL HAM / 27/03/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 11 CHERWELL ROAD BOURNE END BUCKINGHAMSHIRE SL8 5NB

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PAUL HAM / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEEDON / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 3 OAKEND DRIVE IVER HEATH SLOUGH BERKSHIRE SL0 0SE

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL HAM / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEEDON / 24/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PAUL HAM / 24/03/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: 9 MARIGOLD CLOSE, HEATHLAKE PARK CROWTHORNE BERKSHIRE RG45 6TY

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY RESIGNED GAIL SIMPKINS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information