ANDREWS ACCOUNTANTS LTD

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 APPLICATION FOR STRIKING-OFF

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS MELINDA CRESSER

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S PARTICULARS PAUL CRESSER

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

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

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: AGINCOURT HOUSE AGINCOURT SQUARE MONMOUTH GWENT NP25 3BT

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 ALTER ARTICLES 12/05/00

View Document

18/05/0018 May 2000 ALTER ARTICLES 12/05/00 S366A DISP HOLDING AGM 11/05/00 S252 DISP LAYING ACC 11/05/00 S386 DIS APP AUDS 11/05/00

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 Incorporation

View Document

10/04/0010 April 2000 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