ANDY JAMES ACCOUNTANCY LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1510 August 2015 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE JAMES / 16/08/2012

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRUCE JAMES / 16/08/2012

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
156 FISHTOFT ROAD
BOSTON
LINCOLNSHIRE
PE21 7BS

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE JAMES / 19/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED ANDREW BRUCE JAMES

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JANE JAMES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW BRUCE JAMES

View Document

02/04/082 April 2008 SECRETARY APPOINTED JANE JAMES

View Document

26/03/0826 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