- Company Overview for ANKER SYSTEMS (01365105)
- Filing history for ANKER SYSTEMS (01365105)
- People for ANKER SYSTEMS (01365105)
- Charges for ANKER SYSTEMS (01365105)
- More for ANKER SYSTEMS (01365105)
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
|
|
09 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
23 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
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 |