ANDREW PROCTER GROUNDWORKS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY JANE CHADWICK

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM EMPIRE HOUSE, EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON PROCTER / 04/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LOUISE CHADWICK / 04/05/2010

View Document

19/05/1019 May 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

05/02/105 February 2010 ORDER OF COURT TO WIND UP

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MISS JANE LOUISE CHADWICK

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JOAN PROCTER

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 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