- Company Overview for ANTEON LIMITED (02850814)
- Filing history for ANTEON LIMITED (02850814)
- People for ANTEON LIMITED (02850814)
- Charges for ANTEON LIMITED (02850814)
- Insolvency for ANTEON LIMITED (02850814)
- More for ANTEON LIMITED (02850814)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
13 Jul 2012 | TM02 | Termination of appointment of Sisec Limited as a secretary on 10 July 2012 | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 10 July 2012 | |
09 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2012 | 4.70 | Declaration of solvency | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
27 Feb 2012 | TM01 | Termination of appointment of Kevin Michael Fuller as a director on 14 December 2011 | |
27 Feb 2012 | TM02 | Termination of appointment of Kevin Michael Fuller as a secretary on 14 December 2011 | |
25 Jan 2012 | TM01 | Termination of appointment of Daniel Milligan as a director on 11 January 2012 | |
21 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Oct 2011 | TM01 | Termination of appointment of Edward Grecco as a director on 28 June 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
17 Nov 2010 | AP04 | Appointment of Sisec Limited as a secretary | |
17 Nov 2010 | AD01 | Registered office address changed from Anteon House Newark Road Peterborough PE1 5FL on 17 November 2010 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Edward Grecco on 17 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Alexander David Wilson on 17 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Ms Tracey Giles Burton on 17 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Kevin Michael Fuller on 17 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Daniel Milligan on 17 February 2010 |