ANYTIME RECORDS LIMITED

03315932
150 ALDERSGATE STREET LONDON EC1A 4AB

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 officers Termination of appointment of director (Abigail Eva Flanagan) 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Termination of appointment of director (Manuela Edwards) 1 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 officers Termination of appointment of director (Nicholas Stanley John Kanaar) 1 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 officers Change of particulars for director (Mrs Manuela Edwards) 2 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Dipak Shanker Rao) 1 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Dipak Shanker Rao) 1 Buy now
17 Dec 2014 officers Appointment of director (Mrs Abigail Eva Flanagan) 2 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
12 May 2014 officers Change of particulars for director (Mrs Manuela Edwards) 2 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Nicholas Stanley John Kanaar) 2 Buy now
16 Mar 2010 officers Appointment of director (Dipak Shanker Rao) 1 Buy now
17 Nov 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
06 Mar 2008 officers Director's change of particulars / nicholas kanaar / 01/03/2008 1 Buy now
27 Dec 2007 accounts Annual Accounts 7 Buy now
21 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH 1 Buy now
21 Nov 2006 accounts Annual Accounts 7 Buy now
13 Feb 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
16 Dec 2005 accounts Annual Accounts 7 Buy now
11 Mar 2005 annual-return Return made up to 10/02/05; full list of members 2 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY 1 Buy now
13 Feb 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
14 Jan 2004 accounts Annual Accounts 9 Buy now
14 Feb 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
03 Jan 2003 accounts Annual Accounts 9 Buy now
13 Mar 2002 annual-return Return made up to 10/02/02; full list of members 6 Buy now
02 Jan 2002 accounts Annual Accounts 9 Buy now
14 Mar 2001 annual-return Return made up to 10/02/01; full list of members 6 Buy now
09 Nov 2000 accounts Annual Accounts 9 Buy now
18 Feb 2000 annual-return Return made up to 10/02/00; full list of members 6 Buy now
14 Dec 1999 accounts Annual Accounts 8 Buy now
24 Mar 1999 accounts Annual Accounts 8 Buy now
18 Feb 1999 annual-return Return made up to 10/02/99; no change of members 4 Buy now
14 May 1998 annual-return Return made up to 10/02/98; full list of members 6 Buy now
20 Mar 1997 officers New director appointed 2 Buy now
13 Feb 1997 address Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
13 Feb 1997 officers Director resigned 1 Buy now
13 Feb 1997 officers Secretary resigned 1 Buy now
13 Feb 1997 officers New director appointed 2 Buy now
13 Feb 1997 officers New secretary appointed 2 Buy now
10 Feb 1997 incorporation Incorporation Company 13 Buy now