ALLAN ANDREWS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 STRUCK OFF AND DISSOLVED

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1424 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/03/1418 March 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PILLING / 15/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM PLANTATION WORKS HEYS STREET BACUP LANCASHIRE OL13 9QL UNITED KINGDOM

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company