ANDY WILSON SYSTEMS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/01/112 January 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 31 August 2008 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA CATHERINE MARIA WILSON / 01/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 40 FULBRIDGE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3LB

View Document

21/11/0921 November 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: G OFFICE CHANGED 27/09/05 40 FULBRIDGE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3LB

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 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