EDWARD & ANDREW PROPERTIES LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/02/1618 February 2016 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/12/1515 December 2015 ORDER OF COURT - RESTORATION

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Accounts

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

View Accounts

30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
399 LORD STREET
SOUTHPORT
MERSEYSIDE PR9 0AS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

11/01/0311 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

15/04/0015 April 2000 ￯﾿ᄑ NC 100/10000
06/03/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 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