ANDARIS GROUP LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER BURRELL

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND

View Document

10/07/1310 July 2013 30/06/13 NO CHANGES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PAUL OLIVER

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA HYLAND / 30/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DALTON

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKINSON

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 1 MERE WAY RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR PETER FREDERICK BURRELL

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 14/12/2007

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 S80A AUTH TO ALLOT SEC 15/05/00

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 AUDITOR'S RESIGNATION

View Document

08/03/998 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NC INC ALREADY ADJUSTED 21/10/98

View Document

07/12/987 December 1998 � NC 13691250/14393102 21/10/98

View Document

07/12/987 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 5/7 THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7SH

View Document

15/07/9815 July 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 � NC 13541250/13691250 08/

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 08/07/98

View Document

15/07/9815 July 1998 RECLASS OF SHARES 08/07/98

View Document

15/07/9815 July 1998 NC INC ALREADY ADJUSTED 08/07/98

View Document

29/04/9829 April 1998 SECT 951 NOT APPLY 21/04/98

View Document

29/04/9829 April 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

29/04/9829 April 1998 � NC 10147500/13541250 21/04/98

View Document

29/04/9829 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/98

View Document

11/04/9811 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 SHARES AGREEMENT OTC

View Document

10/02/9810 February 1998 SHARES AGREEMENT OTC

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

19/01/9819 January 1998 RECON 18/12/97

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

19/01/9819 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

19/01/9819 January 1998 � NC 9225000/10147500 18/12/97

View Document

19/01/9819 January 1998 � NC 1000/9225000 18/12/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

19/01/9819 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

19/01/9819 January 1998 VARYING SHARE RIGHTS AND NAMES 18/12/97

View Document

19/01/9819 January 1998 SUBDIVISION OF SHARES 18/12/97

View Document

19/01/9819 January 1998 S-DIV 18/12/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED KELJED LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

10/07/9710 July 1997 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