- Company Overview for ANATIS UK LIMITED (06875707)
- Filing history for ANATIS UK LIMITED (06875707)
- People for ANATIS UK LIMITED (06875707)
- Insolvency for ANATIS UK LIMITED (06875707)
- Registers for ANATIS UK LIMITED (06875707)
- More for ANATIS UK LIMITED (06875707)
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) |
---|---|---|---|
11 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr David Martin Ireland as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Timothy Mckinlay as a director | |
24 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 15 September 2010
|
|
17 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 6 August 2010
|
|
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 5 August 2010
|
|
30 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Jaithip Kanjanapoo on 13 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Timothy Alan Mckinlay on 13 April 2010 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | AP03 | Appointment of Mark Ian Richardson as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from , Claremont House Deans Court, Bicester, Oxon, OX26 6BW on 22 February 2010 | |
24 Dec 2009 | TM01 | Termination of appointment of Warren Wells as a director | |
05 Jun 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
13 Apr 2009 | NEWINC | Incorporation |