PERCY ANDERSON LIMITED

Company Documents

DateDescription
05/03/155 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/145 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/08/1428 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014

View Document

05/08/145 August 2014 INSOLVENCY:PROGRESS REPORT

View Document

01/08/131 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM CUMBERLAND ROAD NORTH SHIELDS TYNE AND WEAR NE29 8RD

View Document

31/05/1231 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009054,00004179

View Document

31/05/1231 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1231 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCOTT ARISS / 01/10/2009

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCOTT ARISS / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: EAST MILL WORKS TYNEMOUTH ROAD TYNEMOUTH TYNE AND WEAR NE30 4AU

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED PERCY ANDERSON & SON (SLATERS) L IMITED CERTIFICATE ISSUED ON 14/02/96; RESOLUTION PASSED ON 29/01/96

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

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