ANDREWS TEXTILES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

06/08/116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1011 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

20/11/0920 November 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 NETWORK HOUSE WEST 26 CLECKHEATON WEST YORKSHIRE BD19 4TT

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 6 CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF

View Document

01/08/011 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 Incorporation

View Document


More Company Information
Recently Viewed
  • AARNE LIMITED


  • 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