ANDREW JOHN ASSOCIATES LIMITED

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR MICHAEL MARK DURKIN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARTIN

View Document

30/09/1330 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 16/09/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY CHRISTINE KATE LANE / 10/12/2012

View Document

29/06/1229 June 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED ANTHONY JOHN DOYLE

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED BEVERLEY CHRISTINE KATE LANE

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PREMIER MANAGEMENT LIMITED

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER MANAGEMENT LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
SUITE 325 QUEEN ANNES BUSINESS
CENTRE 28 BROADWAY
LONDON
SW1H 9JX

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
17 DARTMOUTH STREET
LONDON
SW1H 9BL

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM:
SUITE 325 PREMIER HOUSE
10 GREYCOAT PLACE
LONDON
SW1P 1SB

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM:
BOX 26
9-11 KENSINGTON HIGH ST
LONDON
W8 5NP

View Document

17/10/9617 October 1996 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 EXEMPTION FROM APPOINTING AUDITORS 10/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 EXEMPTION FROM APPOINTING AUDITORS 18/05/94

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 COMPANY NAME CHANGED
LENA DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 16/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED
MOTOR CLAIMS & LEGAL PROTECTION
SERVICES LIMITED
CERTIFICATE ISSUED ON 29/03/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 COMPANY NAME CHANGED
MOTOR CLAIMS SERVICES LIMITED
CERTIFICATE ISSUED ON 09/02/93

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG

View Document

22/12/9222 December 1992 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