ANDREW COHEN LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN JOHN BANKS SEENEY / 01/10/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARIE BANKS SEENEY / 01/10/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/11/1111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED ANDREW COHEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/027 November 2002 COMPANY NAME CHANGED WHITE HORSE FINANCIAL LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

25/10/0225 October 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