- Company Overview for ANGLO-GULF BOOK SERVICES LIMITED (01914577)
- Filing history for ANGLO-GULF BOOK SERVICES LIMITED (01914577)
- People for ANGLO-GULF BOOK SERVICES LIMITED (01914577)
- More for ANGLO-GULF BOOK SERVICES LIMITED (01914577)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AP03 | Appointment of Clare Louise Lawrence as a secretary on 15 June 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Sheila Ann Lawrence as a secretary on 15 June 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
22 Aug 2011 | AP03 | Appointment of Mrs Sheila Ann Lawrence as a secretary | |
22 Aug 2011 | TM02 | Termination of appointment of Robert Mcinerney as a secretary | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | AD01 | Registered office address changed from Unit 7 Longbridge Industrial Par Floating Bridge Road Southampton Hampshire SO14 3FL on 5 July 2011 | |
19 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mohammed Bashir El Khatib on 24 July 2010 | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
03 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
06 May 2009 | 288a | Secretary appointed mr robert andrew mcinerney | |
06 May 2009 | 288b | Appointment terminated director martin lawrence | |
06 May 2009 | 288b | Appointment terminated secretary martin lawrence |