ANS ENTERPRISE LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
MEDCAR HOUSE 149A STAMFORD HILL
LONDON
N16 5LL
UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, 208 GREEN LANES, PALMERS GREEN, LONDON, N13 5UE

View Document

09/02/129 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BENOUAICH / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
208 GREEN LANES, PALMERS GREEN, LONDON, N13 5UE

View Document

02/11/052 November 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