ANN-SOFIE BACK LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1110 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005998,00009400

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

12/03/1012 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINNEA ANN SOFIE BACK / 09/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREAS PALM

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 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


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