ANTHONY WILLIAMS ENGINEERING LTD

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 12/09/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 17/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 16/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 16/04/2010

View Document

07/05/107 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 245 WEST LANE, EMBERTON OLNEY BUCKINGHAMSHIRE MK46 5DA

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 UNIT C203, MK TWO BUSINESS CENTRE, 2 BARTON ROAD WATER EATON, MILTON KEYNES BUCKS MK2 3HU

View Document

16/04/0716 April 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