ANMIKA LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

24/09/1324 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1324 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
78 RAVENOAK ROAD
CHEADLE HULME
CHEADLE
CHESHIRE
SK8 7EG
UNITED KINGDOM

View Document

24/09/1324 September 2013 DECLARATION OF SOLVENCY

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL MALIK KAABA / 02/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/02/096 February 2009 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