ANDRON RE LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/04/1527 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/03/1310 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/05/091 May 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 COMPANY NAME CHANGED DUNMORE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 03/09/08

View Document

01/07/081 July 2008 SECRETARY APPOINTED MARK CADEN BURKE

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ANDREW JOHN MELVIN

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED SHIRE CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 25/06/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
27 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

18/03/0818 March 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