Advanced company searchLink opens in new window

ANGLODAN SECRETARIES LIMITED

Company number 05106734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2008 363a Return made up to 20/04/08; full list of members
18 Apr 2008 288b Appointment terminated secretary nicolai heering
17 Apr 2008 288b Appointment terminated director mette pedersen
20 Apr 2007 363a Return made up to 20/04/07; full list of members
10 Apr 2007 288b Director resigned
10 Jan 2007 288a New director appointed
02 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006
28 Apr 2006 363a Return made up to 20/04/06; full list of members
27 Mar 2006 288a New director appointed
27 Mar 2006 288b Director resigned
28 Dec 2005 AA Total exemption small company accounts made up to 30 September 2005
07 Nov 2005 288c Director's particulars changed
14 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Apr 2005 363s Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
03 Aug 2004 288c Secretary's particulars changed;director's particulars changed
03 Aug 2004 288c Secretary's particulars changed;director's particulars changed
24 May 2004 225 Accounting reference date extended from 30/04/05 to 30/09/05
20 Apr 2004 NEWINC Incorporation