ANDREW CULLISS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
2 CAMBRIDGE GARDENS
HASTINGS
EAST SUSSEX
TN34 1EH

View Document

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CULLISS / 11/09/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY STEVE COOPER

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVE COOPER / 01/01/2008

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

21/09/0721 September 2007 S366A DISP HOLDING AGM 11/09/07

View Document

21/09/0721 September 2007 S386 DISP APP AUDS 11/09/07

View Document

11/09/0711 September 2007 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