ANSWER CARE LIMITED

04263597
1164 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DY BH7 6DY

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2013 accounts Annual Accounts 3 Buy now
21 Aug 2012 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 accounts Annual Accounts 3 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 officers Termination of appointment of director (Peter Cheal) 1 Buy now
27 Apr 2011 officers Termination of appointment of secretary (Danielle Ball) 1 Buy now
23 Sep 2010 accounts Annual Accounts 3 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Mary Jane Mcpherson Butcher) 2 Buy now
01 Nov 2009 accounts Annual Accounts 4 Buy now
23 Sep 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from unit 1A high town industrial estate crow arch lane ringwood BH24 1NZ 1 Buy now
18 Nov 2008 accounts Annual Accounts 4 Buy now
08 Sep 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
02 Nov 2007 annual-return Return made up to 02/08/07; full list of members 7 Buy now
30 Sep 2007 accounts Annual Accounts 4 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
22 Aug 2006 annual-return Return made up to 02/08/06; full list of members 7 Buy now
22 Aug 2005 annual-return Return made up to 02/08/05; full list of members 7 Buy now
25 Jul 2005 accounts Annual Accounts 6 Buy now
02 Sep 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
17 Feb 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
15 Sep 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now
07 Apr 2003 accounts Annual Accounts 5 Buy now
01 Oct 2002 annual-return Return made up to 02/08/02; full list of members 7 Buy now
23 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2001 officers New secretary appointed 2 Buy now
03 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 officers Director resigned 1 Buy now
03 Sep 2001 officers Secretary resigned 1 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
02 Aug 2001 incorporation Incorporation Company 20 Buy now