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

Ancrane

Documents

Total Documents58
Total Pages172

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off
10 March 2009First Gazette notice for voluntary strike-off
26 February 2009Application for striking-off
26 November 2008Return made up to 19/10/08; full list of members
9 October 2008Director's change of particulars / richard robinson / 23/08/2007
29 February 2008Registered office changed on 29/02/2008 from new century park po box 53 coventry warwickshire CV3 1HJ
16 January 2008Accounts for a dormant company made up to 31 March 2007
4 November 2007Return made up to 19/10/07; full list of members
1 February 2007Accounts for a dormant company made up to 31 March 2006
2 November 2006Return made up to 19/10/06; full list of members
5 April 2006Full accounts made up to 31 March 2005
28 October 2005Return made up to 19/10/05; full list of members
22 April 2005Secretary resigned
22 April 2005Director resigned
22 April 2005New secretary appointed
19 April 2005Full accounts made up to 31 March 2004
6 April 2005New director appointed
4 February 2005Delivery ext'd 3 mth 31/03/04
28 October 2004Return made up to 19/10/04; full list of members
27 January 2004Full accounts made up to 31 March 2003
14 January 2004Resolutions
  • ELRES ‐ Elective resolution
3 November 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
5 June 2003Nc dec already adjusted 01/04/03
2 May 2003New director appointed
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2003Declaration of assent for reregistration to UNLTD
25 March 2003Application for reregistration from LTD to UNLTD
25 March 2003Members' assent for rereg from LTD to UNLTD
25 March 2003Certificate of re-registration from Limited to Unlimited
25 March 2003Re-registration of Memorandum and Articles
27 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 December 2002Director resigned
6 December 2002New director appointed
6 December 2002New secretary appointed
6 December 2002Secretary resigned;director resigned
6 December 2002Director resigned
16 November 2002Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ
16 November 2002Location of register of members
23 October 2002Return made up to 19/10/02; full list of members
11 September 2002Director resigned
28 August 2002Director resigned
19 August 2002New director appointed
19 August 2002New director appointed
2 May 2002Ad 14/12/01-16/01/02 £ si 1000@1
19 April 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1001/1002
15 April 2002New director appointed
22 March 2002Director resigned
13 February 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1000/1001
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 January 2002Ad 14/12/01--------- £ si 999@1=999 £ ic 1/1000
19 December 2001Registered office changed on 19/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
19 December 2001Secretary resigned
19 December 2001Accounting reference date extended from 31/10/02 to 31/03/03
19 December 2001New director appointed
19 December 2001New director appointed
19 December 2001New secretary appointed
19 December 2001Director resigned
19 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing