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

Anglo Ventures Limited

Documents

Total Documents20
Total Pages64

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off
2 October 2001First Gazette notice for voluntary strike-off
20 August 2001Application for striking-off
22 August 2000Registered office changed on 22/08/00 from: 11 market place penzance cornwall TR18 2JB
22 August 2000Secretary resigned
8 May 2000Return made up to 22/03/00; full list of members
11 October 1999Registered office changed on 11/10/99 from: 73/75 princess street manchester M2 4EG
11 October 1999New secretary appointed
7 October 1999Particulars of mortgage/charge
22 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
2 July 1999New director appointed
2 July 1999Director resigned
2 July 1999New director appointed
2 July 1999New director appointed
2 July 1999New director appointed
30 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
30 June 1999£ nc 1000/110000 22/06/99
30 June 1999Ad 22/06/99--------- £ si 10000@1=10000 £ ic 2/10002
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing