ANDREW JAMES LETTINGS LIMITED

Company Documents

DateDescription
09/11/129 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/129 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009

View Document

10/07/0810 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

10/07/0810 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/0810 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM
345 347 GREEN LANES
HARINGEY
LONDON
N4 1DZ

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM:
EVERLAST HOUSE
1 CRANBROOK LANE
NEW SOUTHGATE
LONDON N11 1PF

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM:
UNIT 2 296 SEVEN SISTERS ROAD
FINSBURY PARK
LONDON
N4 2AA

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 Incorporation

View Document

30/07/9830 July 1998 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