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

Army Ancestry Limited

Documents

Total Documents57
Total Pages162

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off
7 August 2012Final Gazette dissolved via voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
11 April 2012Application to strike the company off the register
11 April 2012Application to strike the company off the register
18 July 2011Director's details changed for Paul Charles Nixon on 1 August 2010
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
18 July 2011Director's details changed for Paul Charles Nixon on 1 August 2010
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
18 July 2011Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010
18 July 2011Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010
18 July 2011Director's details changed for Paul Charles Nixon on 1 August 2010
18 July 2011Secretary's details changed for Shilpi Sangma Nixon on 1 August 2010
9 May 2011Accounts for a dormant company made up to 31 July 2010
9 May 2011Accounts for a dormant company made up to 31 July 2010
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
7 July 2010Register(s) moved to registered inspection location
7 July 2010Director's details changed for Paul Charles Nixon on 1 October 2009
7 July 2010Register inspection address has been changed
7 July 2010Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009
7 July 2010Register inspection address has been changed
7 July 2010Register(s) moved to registered inspection location
7 July 2010Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009
7 July 2010Director's details changed for Paul Charles Nixon on 1 October 2009
7 July 2010Secretary's details changed for Shilpi Sangma Nixon on 1 October 2009
7 July 2010Director's details changed for Paul Charles Nixon on 1 October 2009
8 April 2010Accounts for a dormant company made up to 31 July 2009
8 April 2010Accounts for a dormant company made up to 31 July 2009
3 December 2009Registered office address changed from 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009
3 December 2009Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009
3 December 2009Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 3 December 2009
6 July 2009Director's change of particulars / paul nixon / 01/07/2008
6 July 2009Return made up to 02/07/09; full list of members
6 July 2009Director's Change of Particulars / paul nixon / 01/07/2008 / HouseName/Number was: , now: 66; Street was: 98 nishant enclave, 3RD cross,, now: ashoka avenue; Area was: 13TH h main, hal 2ND stage, now: kr gardens, murugeshpalya; Post Town was: bangalore, now: bangalore 560017; Region was: karnataka 560 038, now: karnataka
6 July 2009Secretary's Change of Particulars / shilpi sangma nixon / 01/07/2008 / HouseName/Number was: , now: 66; Street was: 98 nishant enclave, 3RD cross,, now: ashoka avenue; Area was: 13TH h main, hal 2ND stage, now: kr gardens, murugeshpalya; Post Town was: bangalore, now: bangalore 560017; Region was: KARNATAKA560 038, now: karnataka
6 July 2009Return made up to 02/07/09; full list of members
6 July 2009Secretary's change of particulars / shilpi sangma nixon / 01/07/2008
7 January 2009Total exemption full accounts made up to 31 July 2008
7 January 2009Total exemption full accounts made up to 31 July 2008
14 July 2008Return made up to 02/07/08; full list of members
14 July 2008Return made up to 02/07/08; full list of members
13 September 2007Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT
13 September 2007Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT
31 July 2007Secretary resigned
31 July 2007New secretary appointed
31 July 2007Director resigned
31 July 2007Secretary resigned
31 July 2007New secretary appointed
31 July 2007New director appointed
31 July 2007Director resigned
31 July 2007New director appointed
2 July 2007Incorporation
2 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing