ANVILA LIMITED

05609582
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
12 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
20 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Feb 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Feb 2017 resolution Resolution 1 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 officers Termination of appointment of director (Malcolm Stephens) 1 Buy now
22 Apr 2016 officers Appointment of director (Mrs Teresa Margaret Stephens) 2 Buy now
07 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 4 Buy now
02 Nov 2015 officers Change of particulars for director (Malcolm Stephens) 2 Buy now
27 Mar 2015 officers Change of particulars for director (Malcolm Stephens) 2 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 4 Buy now
13 Nov 2013 accounts Annual Accounts 4 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Malcolm Stephens) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Malcolm Stephens) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Malcolm Stephens) 2 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
03 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 3 Buy now
08 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
01 May 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
06 Nov 2006 annual-return Return made up to 01/11/06; full list of members 2 Buy now
02 Dec 2005 officers New director appointed 1 Buy now
29 Nov 2005 resolution Resolution 17 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
21 Nov 2005 officers New director appointed 1 Buy now
21 Nov 2005 capital Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
21 Nov 2005 officers New secretary appointed 1 Buy now
21 Nov 2005 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
01 Nov 2005 incorporation Incorporation Company 14 Buy now