- Company Overview for ANGLEZARKE DESIGNS LIMITED (04795460)
- Filing history for ANGLEZARKE DESIGNS LIMITED (04795460)
- People for ANGLEZARKE DESIGNS LIMITED (04795460)
- Charges for ANGLEZARKE DESIGNS LIMITED (04795460)
- More for ANGLEZARKE DESIGNS LIMITED (04795460)
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) |
---|---|---|---|
13 Aug 2007 | 363s |
Return made up to 11/06/07; no change of members
|
|
09 Feb 2007 | 363a | Return made up to 11/06/06; full list of members | |
18 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Aug 2005 | 363s | Return made up to 11/06/05; full list of members | |
14 Jun 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
17 Dec 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
09 Dec 2004 | AA | Accounts for a dormant company made up to 31 December 2003 | |
26 Jul 2004 | 363s | Return made up to 11/06/04; full list of members | |
01 Oct 2003 | 288c | Director's particulars changed | |
05 Aug 2003 | 88(2)R | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 | |
05 Aug 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
01 Aug 2003 | CERTNM | Company name changed gillcrown LIMITED\certificate issued on 01/08/03 | |
30 Jul 2003 | 287 | Registered office changed on 30/07/03 from: 6-8 underwood street london N1 7JQ | |
30 Jul 2003 | 288b | Secretary resigned | |
30 Jul 2003 | 288b | Director resigned | |
30 Jul 2003 | 288a | New secretary appointed;new director appointed | |
30 Jul 2003 | 288a | New director appointed | |
11 Jun 2003 | NEWINC | Incorporation |