SCAND - ANGLO MANAGEMENT AND INVESTMENTS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANDERSEN / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ANDERSON / 02/01/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JUUL / 26/05/2005

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JESPER ANDERSEN

View Document

21/01/0921 January 2009 SECRETARY APPOINTED CHRISTINA ANDERSON

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED ELITE CREATIONS LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: G OFFICE CHANGED 02/07/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 Incorporation

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