Anyparts Ltd

05079115
Unit 1 Ash Business Centre Hanover Close Cobbs Wood Industr TN23 1EH

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from henwood house henwood ashford kent TN24 8DH united kingdom 1 Buy now
30 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF 1 Buy now
28 Mar 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
27 Mar 2008 officers Appointment Terminated Director victoria redworth 1 Buy now
27 Mar 2008 officers Secretary appointed mrs victoria redworth 1 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 accounts Annual Accounts 1 Buy now
22 Mar 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
18 May 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
05 Dec 2005 accounts Annual Accounts 1 Buy now
23 Mar 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
19 Mar 2004 incorporation Incorporation Company 18 Buy now