AD01 |
New registered office address 82 st John Street London EC1M 4JN. Change occurred on 2018-06-25. Company's previous address: 83-85 Hagley Road Birmingham B16 8QG England.
filed on: 25th, June 2018
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-31: 4000000.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address 83-85 Hagley Road Birmingham B16 8QG. Change occurred on 2017-08-23. Company's previous address: Threefield House Threefield Lane Southampton SO14 3LP England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Threefield House Threefield Lane Southampton SO14 3LP. Change occurred on 2017-07-15. Company's previous address: Unit 1-2 Melbourne Street Central Trading Estate Southampton SO14 5FB England.
filed on: 15th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1-2 Melbourne Street Central Trading Estate Southampton SO14 5FB. Change occurred on 2016-08-23. Company's previous address: Unit 17 Central Trading Estate Marine Parade Southampton Hampshire SO14 5JP.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-03-07
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-07-29
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 225000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 9th, July 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-03-20) of a secretary
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-26 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-07-26 secretary's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Helical Trade Centre Third Avenue Southampton SO15 0LE on 2011-05-09
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 4th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2010-09-09) of a secretary
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-26
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Helical Trade Centre Third Avenue Southampton SO15 0LE United Kingdom on 2010-08-26
filed on: 26th, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit a74 Red Scar Business Park Longridge Road Preston Lancashire PR2 5ND on 2010-08-17
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-07-20 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-07-20 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-03-04) of a secretary
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, March 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-02-09) of a secretary
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/10/2009 from unit A64 red scar industrial estate longridge road preston lancashire PR2 5ND
filed on: 1st, October 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-08-04 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-09-23 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from the cotton exchange building suite 201 old hall street liverpool L3 9LQ
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-03-26 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-26 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008-03-26 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from unit a & b grove mill the green eccleston chorley lancashire PR7 5PD
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-02-21 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-21 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anbo shanghai corporation (uk) l imitedcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anbo shanghai corporation (uk) l imitedcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-12-18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: unit 9 arkwright court fylde industrial estate blackpool lancashire FY4 5DR
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: unit 9 arkwright court fylde industrial estate blackpool lancashire FY4 5DR
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-12-18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(19 pages)
|