ANDREW WRIGHT LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 153 BOARDWALK PLACE LONDON E14 5SG

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JOHN WRIGHT / 27/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET LONG / 11/01/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET LONG / 11/01/2011

View Document

07/04/117 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JOHN WRIGHT / 11/01/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 11/01/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 127 GREENFIELDS EARITH HUNTINGDON CAMBRIDGESHIRE PE28 3QZ

View Document

31/01/1131 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 7 ORCHARD CRESCENT HUNTINGDON CAMBRIDGESHIRE PE28 3QA

View Document

01/04/091 April 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JULIE MARGARET LONG LOGGED FORM

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 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