ANYWAY LTD.

Company Documents

DateDescription
23/02/1523 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY MARK ADCOCK

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ADCOCK

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MS BRYONY ELIZABETH PICKWICK-IVE

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: UNIT 3 60A WINDUS ROAD LONDON N16 6UP

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED WEST COUNTRY FILMS LTD. CERTIFICATE ISSUED ON 19/03/04; RESOLUTION PASSED ON 18/03/04

View Document

21/06/0321 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 COMPANY NAME CHANGED PALINDROME PICTURES LTD. CERTIFICATE ISSUED ON 05/07/02; RESOLUTION PASSED ON 02/07/02

View Document

31/05/0231 May 2002 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