ANSPEC LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

07/04/167 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O HARDIE CALDWELL LTD 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW SCOTLAND

View Document

15/04/1315 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O GRAHAM & COMPANY 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW SCOTLAND

View Document

26/03/1226 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY THELMA ATIGA

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM ANTCZAK / 11/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THELMA CLIO ATIGA / 11/02/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 21 TARGE WYND KINGS VIEW STIRLING FK7 7XR

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 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