ANDREW FARR ASSOCIATES LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

02/12/082 December 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O SELECT APPOINTMENTS HOLDINGS 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FARR

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 C/O SELECT APPOINTMENTS (HOLDING S) LIMITED 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH RD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DEED ASSIGNMENT 23/12/04

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: G OFFICE CHANGED 04/01/05 C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 S369(4) SHT NOTICE MEET 23/12/04

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 � NC 100000/200000 23/12

View Document

04/01/054 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/054 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0426 August 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

26/08/0426 August 2004 � NC 100/100000 08/07

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

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