ANDREW IRVING ASSOCIATES LIMITED

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 APPLICATION FOR STRIKING-OFF

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / OPTIMISA PLC / 31/01/2017

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EQ DIRECTOR LIMITED / 15/03/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARY LIMITED / 15/03/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK LITTLEBOY / 15/03/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
209-215 BLACKFRIARS ROAD
LONDON
SE1 8NL

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR ROBERT CHARLES PORTER

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA SPICER

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SPARHAM

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARIES LIMITED / 18/12/2009

View Document

20/12/0920 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EQ DIRECTORS LIMITED / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK LITTLEBOY / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SPARHAM / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SPICER / 18/12/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR DAVID BARR RANKIN

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 SECRETARY APPOINTED EQ SECRETARIES LIMITED

View Document

03/08/093 August 2009 DIRECTOR APPOINTED EQ DIRECTORS LIMITED

View Document

29/07/0929 July 2009 DIRECTOR RESIGNED SIMON DANNATT

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED RONALD FREDERICK LITTLEBOY

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY RESIGNED JONATHAN WATERS

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED SIMON O'DONNELL

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED SIMON JAMES DANNATT

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR JONATHAN DAVID HAMMOND WATERS

View Document

09/03/099 March 2009 SECRETARY RESIGNED DOROTHY IRVING

View Document

09/03/099 March 2009 DIRECTOR RESIGNED CHARLES IRVING

View Document

09/03/099 March 2009 DIRECTOR RESIGNED DOROTHY IRVING

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: LLOYDS BANK BUILDINGS MUSWELL HILL BROADWAY LONDON N10 3RZ

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 � NC 100/108 15/09/06

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED 15/09/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/01

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 06/11/96; CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9316 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/10/885 October 1988 WD 27/09/88 AD 30/04/88--------- � SI 98@1=98 � IC 2/100

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 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