ANDREW M. FIRTH (DECORATOR) LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1921 November 2019 APPLICATION FOR STRIKING-OFF

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/01/1831 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAXWELL FIRTH / 18/06/2013

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY FIRTH

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 22 GRENDALE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6LJ UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 ASHBOURNE ROAD,, HAZEL GROVE STOCKPORT CHESHIRE SK7 6DX

View Document

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAXWELL FIRTH / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 54 BOWERFIELD AVENUE, HAZEL GROVE, STOCKPORT CHESHIRE SK7 6JA

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 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