ANDYS OF BIRMINGHAM LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DENISE POLHILL / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LESLIE STEVENS / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENS / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED DELSIE CANEY / 11/05/2010

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED DELSIE CANEY / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN CANEY / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PHOEBE CANEY-HAYWARD / 11/05/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS WINIFRED CANEY

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 2 LEOMINSTER ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 3BJ

View Document

21/07/9821 July 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 9 RAILWAY TERRACE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5NG

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/06/9417 June 1994

View Document

17/06/9417 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992

View Document

16/07/9116 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: G OFFICE CHANGED 22/08/86 182 STONEHOUSE LANE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS AT31 1279

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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