Anglo China Sourcing Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Harris, David, Keremezo, Marita, Sheerr, Richard C at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, David | 02 November 2005 | 30 September 2007 | 1 |
KEREMEZO, Marita | 30 September 2007 | 10 December 2018 | 1 |
SHEERR, Richard C | 02 November 2005 | 30 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
MA - Memorandum and Articles | 30 April 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 April 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 22 February 2019 | |
SH06 - Notice of cancellation of shares | 11 January 2019 | |
SH03 - Return of purchase of own shares | 11 January 2019 | |
PSC01 - N/A | 17 December 2018 | |
PSC07 - N/A | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 22 June 2015 | |
MR01 - N/A | 06 May 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 23 November 2011 | |
CH03 - Change of particulars for secretary | 22 November 2011 | |
CH01 - Change of particulars for director | 22 November 2011 | |
CH01 - Change of particulars for director | 22 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 09 September 2009 | |
RESOLUTIONS - N/A | 10 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 December 2008 | |
123 - Notice of increase in nominal capital | 10 December 2008 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
363a - Annual Return | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
CERTNM - Change of name certificate | 28 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
225 - Change of Accounting Reference Date | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
NEWINC - New incorporation documents | 02 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 May 2015 | Outstanding |
N/A |
Debenture | 27 September 2011 | Outstanding |
N/A |