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

Anon Creative Limited

Documents

Total Documents20
Total Pages42

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off
16 January 2007First Gazette notice for compulsory strike-off
13 September 2004Total exemption full accounts made up to 30 April 2004
5 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 April 2004Secretary resigned
21 April 2004Registered office changed on 21/04/04 from: eastern court 182-190 newmarket road cambridge cambridgeshire CB5 8HE
15 December 2003Registered office changed on 15/12/03 from: the school 1 coleridge road cambridge cambridgeshire CB1 3PH
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
29 July 2003Ad 21/07/03--------- £ si [email protected]=4 £ ic 1/5
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 July 2003Secretary resigned
17 July 2003New secretary appointed
17 July 2003Registered office changed on 17/07/03 from: the warren, 7A north end meldreth royston hertfordshire SG8 6NR
15 July 2003Company name changed anon writing LIMITED\certificate issued on 15/07/03
14 April 2003Registered office changed on 14/04/03 from: 12 york place leeds west yorkshire LS1 2DS
14 April 2003Secretary resigned
14 April 2003New director appointed
14 April 2003Director resigned
14 April 2003New secretary appointed;new director appointed
14 April 2003New director appointed
Sign up now to grow your client base. Plans & Pricing