- Company Overview for ANLER PLC (07029981)
- Filing history for ANLER PLC (07029981)
- People for ANLER PLC (07029981)
- Insolvency for ANLER PLC (07029981)
- More for ANLER PLC (07029981)
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) |
---|---|---|---|
24 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Stefano Ciampolini as a director on 6 March 2012 | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2011 | CONNOT | Change of name notice | |
26 Jul 2011 | AD01 | Registered office address changed from Bridge Business Recovery Llp 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 26 July 2011 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | 4.70 | Declaration of solvency | |
06 Jul 2011 | AD01 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 6 July 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Thomas Sackville as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Michael Maguire as a director | |
06 Dec 2010 | TM01 | Termination of appointment of John Sergides as a director | |
18 Oct 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-18
|
|
15 Apr 2010 | TM01 | Termination of appointment of Craig Niven as a director | |
27 Jan 2010 | AP04 | Appointment of Renal Services (Uk) Limited as a secretary | |
27 Jan 2010 | TM02 | Termination of appointment of Diana Mortimer as a secretary | |
21 Jan 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
20 Oct 2009 | MA | Memorandum and Articles of Association | |
20 Oct 2009 | SH02 | Consolidation of shares on 3 October 2009 | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
19 Oct 2009 | AP01 | Appointment of Mr Craig Lees Baxter Niven as a director | |
19 Oct 2009 | AP01 | Appointment of Mr John Andrew Sergides as a director | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|