ANTHEMIUS SOFTWARE LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

02/02/122 February 2012 26/11/11 NO CHANGES

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP MALONE / 17/03/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 126 THE CRESCENT HANNOVER QUAY BRISTOL AVON BS1 5JP

View Document

22/03/1022 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

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

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD BRISTOL BS9 1PY

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR LUKE CARRIVICK

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 16A NORMANTON ROAD BRISTOL AVON BS8 2TY

View Document

29/02/0829 February 2008 SECRETARY APPOINTED DR JOHN PHILIP MALONE

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 2 FELSTED DRIVE AINTREE LIVERPOOL L10 8JR

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 16A NORMANTON ROAD BRISTOL BS8 2TY

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 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