ANGLIAN AGRI-TECH VENTURES LTD

07361595
CENTRUM NORWICH RESEARCH PARK, COLNEY LANE COLNEY NORWICH NR4 7UG

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jul 2020 accounts Annual Accounts 7 Buy now
04 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Kenneth Alan Mcdougall) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Christopher John Harrison) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Neil Winney) 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Marcus Thomas Armes) 1 Buy now
07 Oct 2019 accounts Annual Accounts 7 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2019 officers Termination of appointment of director (Robert Collison Alston) 1 Buy now
11 Sep 2018 accounts Annual Accounts 6 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
11 Sep 2018 address Change Sail Address Company With New Address 1 Buy now
11 Sep 2017 accounts Annual Accounts 8 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Oct 2016 officers Termination of appointment of director (Richard Robert Smith) 1 Buy now
18 Oct 2016 officers Appointment of director (Mr Terence John Gould) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Robert Collison Alston) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Kenneth Alan Mcdougall) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Christopher John Harrison) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Marcus Thomas Armes) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Neil Winney) 2 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 officers Change of particulars for director (Mr Richard Robert Smith) 2 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
18 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2012 accounts Annual Accounts 2 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2010 incorporation Incorporation Company 10 Buy now