ANGLIA MAINTENANCE SERVICES LIMITED

03300038
LEVEL 6 6 MORE LONDON PLACE LONDON ENGLAND SE1 2DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
15 Oct 2019 accounts Annual Accounts 16 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of secretary (Ms Louise Hyde) 2 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Clare Miller) 1 Buy now
22 Aug 2018 accounts Annual Accounts 21 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 officers Termination of appointment of director (David Anthony Lewis) 1 Buy now
11 Oct 2017 officers Appointment of director (Mr Jack Bargholz) 2 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2017 accounts Annual Accounts 20 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 22 Buy now
30 Nov 2016 officers Change of particulars for secretary (Claire Miller) 1 Buy now
30 Nov 2016 officers Appointment of secretary (Claire Miller) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Angela Maria Drum) 1 Buy now
22 Feb 2016 officers Appointment of director (Mr David Anthony Lewis) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Deborah Josephine Upton) 1 Buy now
22 Feb 2016 officers Appointment of secretary (Ms Angela Maria Drum) 2 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Deborah Upton) 1 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 officers Change of particulars for secretary (Deborah Upton) 1 Buy now
01 Oct 2015 accounts Annual Accounts 21 Buy now
05 May 2015 officers Termination of appointment of director (Mark Jonathan Jones) 1 Buy now
05 Feb 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 22 Buy now
09 Jun 2014 officers Termination of appointment of director (Francesco Elia) 1 Buy now
09 Jun 2014 officers Termination of appointment of director (Francesco Elia) 1 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 24 Buy now
25 Nov 2013 officers Appointment of director (Ms Deborah Josephine Upton) 2 Buy now
15 Nov 2013 officers Appointment of director (Mr Francesco Giuseppe Elia) 2 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 23 Buy now
09 Jul 2012 officers Appointment of secretary (Deborah Upton) 3 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Angela Firman) 1 Buy now
29 May 2012 officers Appointment of director (Mark Jones) 2 Buy now
25 May 2012 officers Termination of appointment of director (Alan Townshend) 2 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 23 Buy now
19 Jul 2011 officers Appointment of director (Alan Charles Townshend) 3 Buy now
04 Jul 2011 officers Termination of appointment of director (Malcolm Bore) 1 Buy now
01 Jun 2011 officers Change of particulars for secretary (Mrs Angela June Firman) 2 Buy now
30 Apr 2011 officers Termination of appointment of director (David Williams) 1 Buy now
15 Feb 2011 officers Termination of appointment of director (Terry Moralee) 1 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 23 Buy now
26 May 2010 officers Change of particulars for director (Mr David Williams) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Mrs Angela June Firman) 1 Buy now
25 Mar 2010 officers Termination of appointment of director (David Miles) 1 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Malcolm Bore) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Terry Moralee) 2 Buy now
02 Mar 2010 officers Change of particulars for director (David John Miles) 2 Buy now
29 Dec 2009 accounts Annual Accounts 23 Buy now
10 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Jun 2009 officers Appointment terminated secretary kirsty semple 1 Buy now
28 May 2009 officers Secretary appointed angela june firman 2 Buy now
27 Mar 2009 officers Appointment terminated secretary marianne wyles 1 Buy now
25 Mar 2009 officers Secretary appointed kirsty semple 2 Buy now
07 Feb 2009 officers Director appointed david john miles 1 Buy now
06 Feb 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
06 Feb 2009 officers Appointment terminated director leslie warder 1 Buy now
19 Jan 2009 officers Director appointed david john williams 2 Buy now
18 Nov 2008 accounts Annual Accounts 23 Buy now
20 Oct 2008 officers Appointment terminated director james ginzler 1 Buy now
18 Apr 2008 officers Appointment terminated director paul maton 1 Buy now
25 Jan 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 23 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
06 Feb 2007 annual-return Return made up to 09/01/07; full list of members 3 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
18 Jan 2007 officers New director appointed 1 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 accounts Annual Accounts 25 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2006 auditors Auditors Resignation Company 1 Buy now
09 Aug 2006 officers New director appointed 3 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG 1 Buy now
10 Mar 2006 incorporation Memorandum Articles 15 Buy now
06 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2006 annual-return Return made up to 09/01/06; full list of members 3 Buy now
02 Feb 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 accounts Annual Accounts 18 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: anglia house 6 central avenue st andrews business park thorpe st andrew norwich NR7 0HR 1 Buy now