ANDREW DAVIES CONSTRUCTION LIMITED

Company Documents

DateDescription
07/06/127 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE MANOR HOUSE HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AB

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009413

View Document

27/04/1027 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTYN DAVIES / 22/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HELENE DAVIES / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/01/9725 January 1997 NC INC ALREADY ADJUSTED 31/05/96

View Document

25/01/9725 January 1997 � NC 100/20000 28/11/

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 11 CHURCH END BRAUGHING HERTS SG11 2QA

View Document

06/12/966 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 4 JEFFRIES ROAD WARE HERTS SG12 7BB

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

12/10/8712 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 4 WESTBURY AVENUE LONDON N22 6BN

View Document

04/08/864 August 1986 COMPANY NAME CHANGED CLEANCHART CONTRACTORS LIMITED CERTIFICATE ISSUED ON 04/08/86

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: G OFFICE CHANGED 12/06/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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