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

ANB Design Limited

Documents

Total Documents33
Total Pages104

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
27 June 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 27 June 2011
27 June 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 27 June 2011
20 June 2011Application to strike the company off the register
20 June 2011Application to strike the company off the register
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
12 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
11 March 2010Accounts for a dormant company made up to 30 November 2009
11 March 2010Accounts for a dormant company made up to 30 November 2009
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
6 March 2010Company name changed professional freelancer 959 LIMITED\certificate issued on 06/03/10
  • CONNOT ‐ Change of name notice
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
6 March 2010Company name changed professional freelancer 959 LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
25 February 2010Appointment of Mr Adrian Nicholas Boyle as a director
25 February 2010Appointment of Mr Adrian Nicholas Boyle as a director
24 February 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary
24 February 2010Termination of appointment of Terence Hillier as a director
24 February 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary
24 February 2010Termination of appointment of Terence Hillier as a director
14 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009
14 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009
31 July 2009Accounts made up to 31 March 2009
31 July 2009Accounts for a dormant company made up to 31 March 2009
5 March 2009Appointment Terminated Secretary recruitment & contractor services LTD
5 March 2009Appointment terminated secretary recruitment & contractor services LTD
5 March 2009Return made up to 03/03/09; full list of members
5 March 2009Return made up to 03/03/09; full list of members
3 March 2008Incorporation
3 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing