Advanced company searchLink opens in new window

ANKER SYSTEMS

Company number 01365105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2009 288a Secretary appointed mr. Kirk jeffrey isaacson
24 Sep 2009 288b Appointment terminated director stephen earhart
24 Sep 2009 288b Appointment terminated secretary graeme cooksley
03 Sep 2009 288a Director appointed mr stephen earhart
05 May 2009 AA Full accounts made up to 30 June 2008
02 Feb 2009 88(2) Capitals not rolled up
02 Feb 2009 123 Gbp nc 500000/950000\26/01/09
02 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2008 363a Return made up to 05/12/08; full list of members
23 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2008 288b Appointment terminated director graeme cooksley
10 Sep 2008 288b Appointment terminated director peter prince
18 Jul 2008 AAMD Amended full accounts made up to 30 June 2007
30 Jun 2008 AA Full accounts made up to 30 June 2007
20 Jun 2008 288a Director appointed mr peter prince
20 May 2008 288a Director appointed mr graeme roy cooksley
27 Mar 2008 287 Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
07 Feb 2008 288a New secretary appointed
07 Feb 2008 288b Secretary resigned
10 Dec 2007 363a Return made up to 05/12/07; full list of members
22 Nov 2007 288b Director resigned
22 Nov 2007 288b Director resigned
22 Nov 2007 288b Director resigned
07 Nov 2007 MISC Section 394
15 Oct 2007 287 Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN