ANDERSON OWEN LIMITED

04335487
16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ IP3 9SJ

Documents

Documents
Date Category Description Pages
20 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: top floor 374 old street london EC1P 9LT 1 Buy now
27 Jun 2005 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
21 Apr 2005 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 address Registered office changed on 16/03/04 from: 2ND floor 2-10 st johns street bedford bedfordshire MK42 0DH 1 Buy now
09 Mar 2004 annual-return Return made up to 06/12/03; full list of members 8 Buy now
20 Mar 2003 accounts Annual Accounts 2 Buy now
20 Mar 2003 accounts Accounting reference date shortened from 31/12/02 to 31/03/02 1 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: 12 duckmill crescent chethams bedford bedfordshire MK42 0AE 1 Buy now
25 Feb 2003 address Registered office changed on 25/02/03 from: 2ND floor 2-10 saint johns street bedford bedfordshire MK42 0DH 1 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 officers New secretary appointed 3 Buy now
06 Dec 2002 annual-return Return made up to 06/12/02; full list of members 6 Buy now
30 Oct 2002 capital Ad 01/09/02--------- £ si 100@1=100 £ ic 2/102 2 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: ladstock hall thornthwaite keswick cumbria CA12 5RZ 1 Buy now
07 May 2002 officers New director appointed 2 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: ladstock house hotel thornthwaite keswick cumbria CA12 5RZ 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
31 Jan 2002 address Registered office changed on 31/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
30 Jan 2002 officers Secretary resigned 1 Buy now
30 Jan 2002 officers Director resigned 1 Buy now
06 Dec 2001 incorporation Incorporation Company 20 Buy now