ST ANDREWS WAY LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/09/1416 September 2014 DISS REQUEST WITHDRAWN

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MALCOLM BAKER / 13/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SWYCHER

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 6 DUKE STREET LONDON W1U 3EN UNITED KINGDOM

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED CLIFFORD MALCOLM BAKER

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information