ANDREW ROSS PROPERTY AGENTS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/19

View Document

04/04/194 April 2019 PREVSHO FROM 31/07/2019 TO 20/03/2019

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM 85 HIGH STREET WEST END SOUTHAMPTON SO30 3DS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

22/08/1522 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM SUITE A2 HOLLYTHORNS HOUSE THE HOLLYTHORNS SWANMORE SOUTHAMPTON SO32 2NW

View Document

12/11/1412 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROSS / 01/01/2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROSS / 01/01/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 7 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 3DA

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROSS / 08/01/2013

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROSS / 08/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROSS / 30/07/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 CHANGE OF NAME 01/10/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED ROSS MEIN PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ROGER MEIN

View Document

15/12/0815 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 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