- Company Overview for ANGLO MORGAN LIMITED (06860864)
- Filing history for ANGLO MORGAN LIMITED (06860864)
- People for ANGLO MORGAN LIMITED (06860864)
- More for ANGLO MORGAN LIMITED (06860864)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2015 | AP01 | Appointment of Mr Andrei Radu-Costel as a director on 1 December 2014 | |
23 Sep 2015 | TM01 | Termination of appointment of Stuart Mann as a director on 1 December 2014 | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Paul David Rogers as a director on 25 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Paul David Rogers as a secretary on 25 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Stuart Mann as a director on 25 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 44 Hilltop Avenue Hullbridge Hockley Essex SS5 6BN to Dogwood Yard Benskins Lane Noak Hill Romford Essex RM4 1LB on 25 November 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | AD01 | Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh on Sea Essex SS9 5HP United Kingdom on 16 April 2014 | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Apr 2010 | CH01 | Director's details changed for Mr Paul David Rogers on 27 March 2010 | |
27 Mar 2009 | NEWINC | Incorporation |