ANDERSON FINANCE LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR DAVID WILLIAM BATTEN

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM THE OLD GARDENS KERSEY IPSWICH SUFFOLK IP7 6ED

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED DAVID MUNRO ANDERSON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BATTEN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 CLEES HALL BURES SUFFOLK CO8 5DZ

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/004 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

02/07/982 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: G OFFICE CHANGED 04/12/96 17 DEVONSHIRE STREET LONDON W1N 1FS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

26/02/9626 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

15/05/9515 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: G OFFICE CHANGED 03/10/94 1 NEW INN SQUARE BATEMANS ROW LONDON EC2A 3PY

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: G OFFICE CHANGED 01/09/94 17 DEVONSHIRE STREET LONDON W1N 1FS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

11/04/9411 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992

View Document

29/07/9129 July 1991 � NC 100/1000 31/05/9

View Document

29/07/9129 July 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991

View Document

07/05/917 May 1991 S386 DISP APP AUDS 28/03/91

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: G OFFICE CHANGED 16/08/90 3 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA

View Document

11/06/9011 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/04/906 April 1990 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