MOUNT ANVIL (BEAUFORT) LIMITED

04187859
140 ALDERSGATE STREET LONDON UK EC1A 4HY

Documents

Documents
Date Category Description Pages
06 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 officers Appointment of secretary (Mr Alan Stuart Duncan) 2 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Andrew Brindle) 1 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 3 Buy now
26 May 2011 officers Change of particulars for director (Mr Cornelius Killian Hurley) 2 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for secretary (Mr Andrew David Brindle) 1 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
02 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
02 Apr 2009 officers Director's change of particulars / cornelius hurley / 29/07/2008 2 Buy now
15 Jul 2008 accounts Annual Accounts 9 Buy now
21 May 2008 officers Secretary appointed mr andrew david brindle 1 Buy now
21 May 2008 officers Appointment terminated secretary stephen haines 1 Buy now
21 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers New secretary appointed 1 Buy now
24 May 2007 accounts Annual Accounts 8 Buy now
28 Mar 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 10 Buy now
12 May 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
25 Apr 2006 officers New secretary appointed 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: park mill burydell lane park street st albans hertfordshire AL2 2HB 1 Buy now
15 Aug 2005 accounts Annual Accounts 10 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers New secretary appointed 1 Buy now
07 Apr 2005 annual-return Return made up to 27/03/05; full list of members 6 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
03 Aug 2004 accounts Annual Accounts 10 Buy now
11 May 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
08 Jan 2004 officers New secretary appointed 2 Buy now
08 Jan 2004 officers Secretary resigned 1 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
13 Aug 2003 accounts Annual Accounts 10 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers New secretary appointed 2 Buy now
26 Mar 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
09 Oct 2002 officers Director resigned 1 Buy now
09 Oct 2002 officers Director resigned 1 Buy now
09 Oct 2002 officers New director appointed 3 Buy now
30 Sep 2002 accounts Annual Accounts 8 Buy now
23 Apr 2002 annual-return Return made up to 27/03/02; full list of members 7 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: anvil house radlett road colney street st. Albans hertfordshire AL2 2HA 1 Buy now
23 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2001 officers New director appointed 3 Buy now
01 Aug 2001 officers New director appointed 3 Buy now
03 Jul 2001 officers Secretary resigned 1 Buy now
03 Jul 2001 officers New secretary appointed 2 Buy now
03 Jul 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
31 May 2001 officers Secretary resigned 1 Buy now
31 May 2001 officers Director resigned 1 Buy now
31 May 2001 officers New director appointed 3 Buy now
31 May 2001 officers New secretary appointed 2 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: 120 east road london N1 6AA 1 Buy now
27 Mar 2001 incorporation Incorporation Company 15 Buy now