ANDIERRE AESTHETICS LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1516 September 2015 APPLICATION FOR STRIKING-OFF

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS POLYCHRONIS / 30/10/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED HOLDINGS SECRETARIAL LIMITED

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 24 CANONBURY ROAD LONDON N12HS UNITED KINGDOM

View Document

17/04/1117 April 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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