ANVIL ESI LTD

06120417
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
19 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Apr 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
05 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Apr 2016 resolution Resolution 1 Buy now
15 Mar 2016 accounts Annual Accounts 7 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
11 Jun 2015 capital Return of Allotment of shares 3 Buy now
11 Jun 2015 capital Return of Allotment of shares 3 Buy now
11 Mar 2014 accounts Annual Accounts 7 Buy now
28 Feb 2014 capital Return of Allotment of shares 3 Buy now
28 Feb 2014 capital Return of Allotment of shares 3 Buy now
28 Feb 2014 capital Return of Allotment of shares 3 Buy now
28 Feb 2014 annual-return Annual Return 6 Buy now
20 Feb 2014 officers Change of particulars for director (Stephen Frederick Birch) 2 Buy now
20 Feb 2014 officers Change of particulars for secretary (Janette Elizabeth Birch) 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Simon Atack) 1 Buy now
15 Nov 2013 officers Change of particulars for director (Mr Leigh Holden) 2 Buy now
14 Jun 2013 accounts Annual Accounts 8 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 capital Return of Allotment of shares 3 Buy now
15 Jan 2013 capital Return of Allotment of shares 3 Buy now
15 Jan 2013 capital Return of Allotment of shares 3 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 officers Appointment of director (Mr Leigh Holden) 2 Buy now
08 Feb 2012 officers Appointment of director (Mr Simon Atack) 2 Buy now
25 Jan 2012 resolution Resolution 17 Buy now
19 Jan 2012 accounts Annual Accounts 2 Buy now
28 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2011 accounts Annual Accounts 2 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 1 parcell walk, godmanchester huntingdon cambridgeshire PE29 2YL 1 Buy now
01 May 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
06 Apr 2009 accounts Annual Accounts 1 Buy now
16 Jul 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
17 Jun 2008 accounts Annual Accounts 1 Buy now
31 Mar 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
21 Feb 2007 incorporation Incorporation Company 12 Buy now