ANDROTECH LIMITED

Company Documents

DateDescription
20/05/1120 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL PURVIS / 16/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: FLAT GFL, 2 BLACKWOOD CRESCENT EDINBURGH EH9 1QY

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS CAMPBELL PURVIS

View Document

20/03/0920 March 2009 SECRETARY RESIGNED SJD (SCOTLAND) LTD

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 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