ANDAIRE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1025 August 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SEARLE / 03/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH SEARLE / 03/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 PLAINLANDS, DRAKE LANE, UPPER CAM, DURSLEY GLOS GL11 5HF

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 � NC 1000/2000 14/03/0

View Document

04/04/034 April 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED ANDAIRE LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 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