ANDRON HANDLING LIMITED

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Notice of move from Administration to Dissolution

View Document

20/11/2320 November 2023 Administrator's progress report

View Document

05/06/235 June 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Notice of extension of period of Administration

View Document

31/01/2331 January 2023 Statement of affairs with form AM02SOA

View Document

13/12/2213 December 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Appointment of an administrator

View Document

16/05/2216 May 2022 Registered office address changed from Unit 7 First Avenue Marlow Buckinghamshire SL7 1YA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-05-16

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 05/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 05/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 06/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 06/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 06/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 06/10/2019

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067160260002

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 ADOPT ARTICLES 13/03/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 28/04/2014

View Document

27/03/1427 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 120

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 120

View Document

27/03/1427 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 30/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ADAMS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY KAREN ADAMS

View Document

21/06/1321 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM UNIT F THAMES INDUSTRIAL ESTATE FIELDHOUSE LANE MARLOW BUCKS SL7 1TB UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 30/09/2010

View Document

06/10/106 October 2010 SAIL ADDRESS CHANGED FROM: 492/3 IPSWICH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4EP UNITED KINGDOM

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FLORENCE ADAMS / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 492-493 IPSWICH ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4EP

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 25/02/10 STATEMENT OF CAPITAL GBP 120

View Document

22/04/1022 April 2010 ADOPT ARTICLES 25/02/2010

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN FLORENCE ADAMS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER OGDEN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FLORENCE ADAMS / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ADAMS / 23/10/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED GARY PAUL ADAMS

View Document

06/10/086 October 2008 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