Advanced company searchLink opens in new window

ANJOK 269 LIMITED

Company number SC146692

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2002 288b Director resigned
11 Dec 2001 225 Accounting reference date extended from 30/06/01 to 31/12/01
30 Nov 2001 288a New secretary appointed
30 Nov 2001 288b Secretary resigned
25 Oct 2001 363s Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
12 Oct 2001 CERTNM Company name changed torwood LIMITED\certificate issued on 12/10/01
08 Oct 2001 288a New secretary appointed
04 Oct 2001 288b Director resigned
04 Oct 2001 288b Secretary resigned
04 Oct 2001 288b Director resigned
04 Oct 2001 288b Director resigned
07 Aug 2001 288c Director's particulars changed
07 Aug 2001 288c Director's particulars changed
17 Jul 2001 288a New director appointed
12 Jun 2001 288b Director resigned
31 May 2001 287 Registered office changed on 31/05/01 from: royston road deans industrial est, deans livingston west lothian EH54 8AH
10 Apr 2001 288b Director resigned
05 Apr 2001 288a New director appointed
05 Apr 2001 288a New director appointed
23 Mar 2001 AA Full accounts made up to 30 June 2000
02 Nov 2000 288a New director appointed
24 Oct 2000 363s Return made up to 01/10/00; full list of members
04 Jul 2000 287 Registered office changed on 04/07/00 from: royston house royston road deans industrial estate livingston EH54 8AH
25 Apr 2000 AA Full accounts made up to 30 June 1999
01 Nov 1999 288a New director appointed