ANDREW MCCARTHY ASSOCIATES LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 02/01/2020

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 1

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 02/01/20

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

15/10/1815 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY BUCKINGHAMSHIRE HP18 9JX

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR MANAGEMENT LIMITED

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

13/10/1513 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/12

View Document

10/10/1210 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 28/10/11

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 29/10/10

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 SECTION 175(5)(A) 10/03/2010

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDS

View Document

22/02/1022 February 2010 SECRETARY APPOINTED MR JOHN MARTIN GREEN

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCARTHY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA MCCARTHY

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 69 POLSLOE ROAD EXETER DEVON EX1 2NF

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY OLIVER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY

View Document

15/02/1015 February 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA MCCARTHY / 08/09/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA HOULDEN / 08/09/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 18 GANDY STREET EXETER DEVON EX4 3LS

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1 GANDY STREET CHAMBERS 11 GANDY STREET EXETER DEVON EX4 3LS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 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