- Company Overview for A.N.C. HARLOW LIMITED (01580546)
- Filing history for A.N.C. HARLOW LIMITED (01580546)
- People for A.N.C. HARLOW LIMITED (01580546)
- Charges for A.N.C. HARLOW LIMITED (01580546)
- Insolvency for A.N.C. HARLOW LIMITED (01580546)
- Registers for A.N.C. HARLOW LIMITED (01580546)
- More for A.N.C. HARLOW LIMITED (01580546)
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) |
---|---|---|---|
28 Nov 2016 | TM01 | Termination of appointment of Geoffrey Ian May as a director on 25 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Brian Errol May as a director on 25 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Vincent Lucius May as a director on 25 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Clare Irene Addison as a director on 25 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Roel Jos Coleta Staes as a director on 25 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Lawrence Trevor Hoyle as a director on 25 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Unit G1, Riverside Way Cambridge Road Harlow Essex CM20 2ER to Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB on 28 November 2016 | |
22 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 015805460007 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
08 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jun 2016 | MR01 | Registration of charge 015805460007, created on 13 June 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Mr Brian Errol May on 3 December 2012 | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | RESOLUTIONS |
Resolutions
|