ANDREW THOMAS BUILDERS LIMITED

Company Documents

DateDescription
27/07/1827 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1827 April 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

29/06/1629 June 2016 NOTICE OF WINDING UP ORDER

View Document

29/06/1629 June 2016 COURT ORDER NOTICE OF WINDING UP

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
108/3 MARKET STREET
MUSSELBURGH
EAST LOTHIAN
EH21 6QA

View Document

17/05/1617 May 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/10/1527 October 2015 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015

View Document

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1423 October 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORBURN / 02/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORBURN / 29/02/2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORBURN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JAMES THORBURN

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 7 NEW STREET MUSSELBURGH EH21 6JH

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/03/9921 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 PARTIC OF MORT/CHARGE 414

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/04/732 April 1973 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