ANDRIES PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1126 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ANDRIES / 03/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY ANDRIES

View Document

06/05/106 May 2010 SECRETARY APPOINTED PETER CHARLES ANDRIES

View Document

08/04/108 April 2010 APPLICATION FOR STRIKING-OFF

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 20 DEEPDALE CLOSE WHICKHAM NEWCASTLE UPON TYNE TYNE & WEAR NE16 5SN

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: G OFFICE CHANGED 03/12/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED MEGABANK LIMITED CERTIFICATE ISSUED ON 22/11/02

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information