ANIMO CONFERENCES LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN MERRETT / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0310 November 2003 Incorporation

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