A.N.O. PROPERTIES LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR SALIH / 31/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: G OFFICE CHANGED 31/12/02 SUITE NO 2 34 CENTRAL ROAD WORCESTER PARK SURREY KT4 8JB

View Document

16/05/0216 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 UNIT 89 SURBITON BUSINESS CENTRE 46 VICTORIA ROAD SURBITON SURREY KT6 4JL

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: G OFFICE CHANGED 21/11/97 54 WESTBOURNE GROVE LONDON W2 5SH

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/934 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: G OFFICE CHANGED 04/10/93 54 WESTBOURNE GROVE LONDON W2 5SH

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: G OFFICE CHANGED 15/04/93 50 OLD STREET LONDON EC1V 9AQ

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 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