- Company Overview for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Filing history for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- People for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Charges for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- Insolvency for ANGLO DESIGN HOLDINGS LIMITED (03297192)
- More for ANGLO DESIGN HOLDINGS LIMITED (03297192)
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 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
02 Oct 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Pauline Nortstrom on 16 August 2010 | |
06 Apr 2010 | TM02 | Termination of appointment of Andrew Finn as a secretary | |
06 Apr 2010 | AP03 | Appointment of Ms Pauline Anne Norstrom as a secretary | |
19 Mar 2010 | TM01 | Termination of appointment of Andrew Finn as a director | |
04 Mar 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
27 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
20 Apr 2009 | 288a | Director appointed pauline nortstrom | |
03 Feb 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
05 Jan 2009 | 288b | Appointment terminated director adam wiseberg | |
15 Dec 2008 | 288c | Director's change of particulars / michael newton / 15/12/2008 | |
01 Sep 2008 | 363a | Return made up to 16/08/08; full list of members | |
04 Mar 2008 | AA | Group of companies' accounts made up to 30 June 2007 | |
05 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | 363a | Return made up to 16/08/07; full list of members | |
28 Dec 2006 | AA | Group of companies' accounts made up to 30 June 2006 | |
06 Nov 2006 | 287 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR | |
13 Sep 2006 | 363a | Return made up to 16/08/06; full list of members | |
08 Jun 2006 | 288c | Director's particulars changed | |
16 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge |