ANAMI LEGAL & FINANCIAL SERVICES PLC

05872807
483 GREEN LANES LONDON N13 4BS N13 4BS

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2014 officers Appointment of director (Mr Ali Reza Monfared) 2 Buy now
29 Sep 2014 officers Termination of appointment of director (Ali Reza Ali) 1 Buy now
26 Sep 2014 officers Change of particulars for director (Sohrab Sehdev) 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
09 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2013 accounts Annual Accounts 2 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
05 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
09 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
08 May 2012 officers Termination of appointment of secretary (Avtar Singh) 1 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2011 accounts Annual Accounts 2 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2010 annual-return Annual Return 3 Buy now
28 Aug 2010 annual-return Annual Return 3 Buy now
28 Aug 2010 officers Change of particulars for director (Sohrab Sehdev) 2 Buy now
25 Sep 2009 accounts Annual Accounts 2 Buy now
12 Sep 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
19 Sep 2008 accounts Annual Accounts 2 Buy now
18 Sep 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 2 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 59 alderton hill loughton essex IG10 3JD 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
17 Sep 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: griffins wood house copped hall estate epping essex CM16 5HT 1 Buy now
03 Aug 2007 officers New secretary appointed 1 Buy now
03 Aug 2007 officers New director appointed 1 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
03 Aug 2007 officers Director resigned 1 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
24 Jul 2007 officers Secretary's particulars changed 1 Buy now
09 Feb 2007 officers New secretary appointed 1 Buy now
09 Feb 2007 officers New director appointed 1 Buy now
09 Feb 2007 officers Director resigned 1 Buy now
09 Feb 2007 officers Director resigned 1 Buy now
09 Feb 2007 officers Secretary resigned 1 Buy now
18 Dec 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
18 Dec 2006 incorporation Application To Commence Business 2 Buy now
27 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 59 alderton hill loughton IG10 3JD 1 Buy now
11 Jul 2006 officers Secretary resigned 1 Buy now
11 Jul 2006 incorporation Incorporation Company 15 Buy now