ANYIAM ENGINEERING LIMITED

Company Documents

DateDescription
14/07/1614 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
R&A HOUSE BLACKBURN BUSINESS PARK
WOODBURN ROAD
BLACKBURN
ABERDEENSHIRE
AB21 0PS

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD
BLACKBURN
ABERDEEN
AB21 0PS
SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OBI ANYIAM / 02/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANYIAM / 02/09/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OBI ANYIAM / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 ABBOTSHALL DRIVE CULTS ABERDEEN AB15 9JJ SCOTLAND

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 4 DUFFSHILL DRIVE PORTLETHEN ABERDEEN AB12 4UZ SCOTLAND

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANYIAM / 13/06/2012

View Document

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

View Accounts

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OBI ANYIAM / 29/09/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 3 SIR WILLIAM WALLACE WYND OLD ABERDEEN ABERDEEN ABERDEEN AB24 1UW UNITED KINGDOM

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ANYIAM / 02/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OBI ANYIAM / 02/09/2010

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