TIM ANDREWS LIMITED

Company Documents

DateDescription
24/02/1124 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED HOLLYWOOD SIGNS LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

24/02/1124 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003492

View Document

24/02/1124 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM THE STUDIOS REDFERN PARK WAY TYSELEY BIRMINGHAM B11 2BF

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM THE STUDIOS WESTWOOD AVENUE COLE VALLEY BUSINESS PARK TYSELEY BIRMINGHAM B11 3RF

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY SIDAWAY

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0810 January 2008 � IC 100/62 12/12/07 � SR 38@1=38

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD MARLBROOK,BROMSGROVE WORCESTERSHIRE B61 0HZ

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: G OFFICE CHANGED 17/10/00 1298 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6PL

View Document

28/07/0028 July 2000 AUDITOR'S RESIGNATION

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: G OFFICE CHANGED 06/04/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 Incorporation

View Document

15/12/9815 December 1998 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