MR04 |
Charge 099222500004 satisfaction in full.
filed on: 5th, October 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS Wales on 2018/01/16 to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 16th, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, September 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 099222500004, created on 2017/07/24
filed on: 25th, July 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099222500003, created on 2017/03/14
filed on: 15th, March 2017
|
mortgage |
Free Download
(52 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/03
filed on: 9th, March 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/02/24
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Charge 099222500002 satisfaction in full.
filed on: 4th, November 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/10
|
capital |
|
MR01 |
Registration of charge 099222500002, created on 2016/01/22
filed on: 28th, January 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 099222500001, created on 2016/01/25
filed on: 27th, January 2016
|
mortgage |
Free Download
(35 pages)
|
CERTNM |
Company name changed anbp management contract services (nw) LTDcertificate issued on 21/01/16
filed on: 21st, January 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/01/14
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/18
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58-66 Fox Street Liverpool L3 3BQ England on 2016/01/08 to 14 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/18
|
capital |
|