Download leads from Nexok and grow your business. Find out more

Anite Space Limited

Documents

Total Documents74
Total Pages348

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
14 February 2008Application for striking-off
12 December 2007Return made up to 28/11/07; change of members
21 September 2007Total exemption small company accounts made up to 30 April 2007
2 January 2007Return made up to 28/11/06; no change of members
16 August 2006Secretary resigned
16 August 2006Total exemption small company accounts made up to 30 April 2006
16 August 2006New secretary appointed
13 December 2005Return made up to 28/11/05; full list of members
5 October 2005Full accounts made up to 30 April 2005
4 August 2005Director's particulars changed
5 January 2005Director resigned
5 January 2005Return made up to 28/11/04; full list of members
25 November 2004New secretary appointed
25 November 2004Secretary resigned
31 August 2004Full accounts made up to 30 April 2004
17 August 2004Secretary resigned
17 August 2004New secretary appointed
9 March 2004Secretary resigned
9 March 2004New secretary appointed
19 January 2004Director resigned
19 January 2004New director appointed
19 January 2004New director appointed
15 December 2003Return made up to 28/11/03; full list of members
24 November 2003Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP
6 September 2003Full accounts made up to 30 April 2003
2 June 2003New director appointed
2 June 2003Director resigned
4 December 2002Return made up to 28/11/02; full list of members
31 October 2002Full accounts made up to 30 April 2002
14 October 2002New director appointed
14 October 2002Director resigned
18 August 2002Auditor's resignation
27 May 2002Resolutions
  • RES13 ‐ Co business 10/05/02
24 May 2002Particulars of mortgage/charge
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2002Director's particulars changed
8 January 2002Return made up to 28/11/01; full list of members
3 January 2002Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP
15 October 2001Resolutions
  • RES13 ‐ Agreement 30/03/01
12 October 2001Resolutions
  • RES13 ‐ Facility agreement 07/12/00
4 October 2001Full accounts made up to 30 April 2001
23 May 2001Declaration of satisfaction of mortgage/charge
21 December 2000Particulars of mortgage/charge
7 December 2000Return made up to 28/11/00; full list of members
1 February 2000Secretary's particulars changed
23 January 2000New director appointed
5 January 2000Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF
10 December 1999Return made up to 28/11/99; full list of members
29 November 1999Company name changed case-dataco LIMITED\certificate issued on 30/11/99
11 November 1999New director appointed
10 September 1999Secretary resigned
9 September 1999New secretary appointed
9 September 1999Accounts for a dormant company made up to 30 April 1999
21 February 1999Secretary resigned;director resigned
16 February 1999New secretary appointed
16 February 1999New director appointed
23 December 1998Return made up to 28/11/98; full list of members
7 August 1998Accounts for a dormant company made up to 30 April 1998
31 December 1997Return made up to 28/11/97; full list of members
8 September 1997Director resigned
8 September 1997New director appointed
18 July 1997Accounts for a dormant company made up to 30 April 1997
29 January 1997New director appointed
13 January 1997Director resigned
19 December 1996Registered office changed on 19/12/96 from: 161 fleet road fleet hampshire GU13 8PD
19 December 1996Return made up to 28/11/96; full list of members
27 November 1996Accounts for a dormant company made up to 30 April 1996
19 January 1996Accounts for a dormant company made up to 30 April 1995
29 December 1995Registered office changed on 29/12/95 from: cray house 55,high street frimley surrey GU16 5HJ
20 December 1995Memorandum and Articles of Association
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1995Return made up to 28/11/95; full list of members
Sign up now to grow your client base. Plans & Pricing