ANDERSON SHELLFISH LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ANDERSON / 01/08/2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANDERSON / 01/08/2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 DIRECTOR'S PARTICULARS KEVIN ANDERSON

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: 5 GRANT STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN39 8AT

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS KEVIN ANDERSON

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS GAIL ANDERSON

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS KEITH ANDERSON

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: FIRST FLOOR, 9 MARKET PLACE CAISTOR LINCOLNSHIRE LN7 6TW

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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