ANDERSON GROUP LIMITED

Company Documents

DateDescription
22/06/1222 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/122 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1217 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 SOLVENCY STATEMENT DATED 17/12/10

View Document

21/12/1021 December 2010 STATEMENT BY DIRECTORS

View Document

21/12/1021 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1021 December 2010 REDUCE ISSUED CAPITAL 17/12/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

08/07/108 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE

View Document

17/05/1017 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR RITCHIE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE

View Document

17/03/0917 March 2009 SECRETARY APPOINTED KATHERINE JENNIFER LEIGHTON

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR APPOINTED THOMAS DOUGLAS BOYLE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM GREENER

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TAYLOR

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK TOOLEY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DEC MORT/CHARGE *****

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

16/07/0516 July 2005 PARTIC OF MORT/CHARGE *****

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BADENTOY INDUSTRIAL ESTATE PORTLETHEN ABERDEEN

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NC INC ALREADY ADJUSTED 26/08/98

View Document

11/09/9811 September 1998 £ NC 10000/1000000 26/0

View Document

11/09/9811 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/98

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED YALBURY LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

03/04/983 April 1998 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