ANDERS PLUS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED

View Document

11/11/0911 November 2009 RES02

View Document

10/11/0910 November 2009 ORDER OF COURT - RESTORATION

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED ANDERS PLUS LONDON EMPLOYMENT AG ENCY COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 Incorporation

View Document

10/11/0010 November 2000 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