ANDREW DENT LTD

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1220 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1119 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2011:LIQ. CASE NO.1

View Document

14/09/1014 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/09/1014 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

14/09/1014 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 102 THE ORB CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AS

View Document

04/03/104 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 SECRETARY APPOINTED CHRISTOPHER ALEX WINNING

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY JULIE CARTER

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENT / 01/01/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

22/05/0822 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 12 WESTVILLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6BZ

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: G OFFICE CHANGED 21/01/07 199 PAGET ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 0JN

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 S366A DISP HOLDING AGM 21/01/03

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0218 December 2002 Incorporation

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