ANDREW MCGEE DESIGN LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCGEE / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCGEE / 01/04/2010

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGEE / 08/05/2009

View Document

21/04/0921 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: ROWLAND HOUSE 2 THUNDERSLEY PARK ROAD BENFLEET ESSEX SS7 1ET

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 98 KESTREL GROVE RAYLEIGH ESSEX SS6 9TS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/9921 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 Incorporation

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