ANDERSON UMBRELLA LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 01/01/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 23/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 23/06/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 12/05/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
RICHMOND HOUSE
MERSEY ROAD
SALE
CHESHIRE
M33 6BB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM:
C/O C/O REILLY MCMORDIE
RICHMOND HOUSE MERSEY ROAD
SALE
CHESHIRE
M33 6BB
ENGLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MCMORDIE / 31/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 SAIL ADDRESS CHANGED FROM: C/O C/O REILLY MCMORDIE RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB ENGLAND

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CHANGED FROM: C/O C/O REILLY MCMORDIE RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB ENGLAND

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 01/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR TIM MCMORDIE

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR ALI SOLEIMANI

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR TIM MCMORDIE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDERSON DIRECTOR LIMITED

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY ANDERSON SECRETARY LIMITED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 COMPANY NAME CHANGED PAYMOST 3002 LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: G OFFICE CHANGED 21/01/02 RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 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