ANDERMILL LTD

Company Documents

DateDescription
05/08/115 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MILLINGTON / 27/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0910 January 2009 REGISTERED OFFICE CHANGED ON 10/01/09 FROM: GISTERED OFFICE CHANGED ON 10/01/2009 FROM 1 VICTORIA CLOSE SHERBURN IN ELMET LEEDS LS25 6NR

View Document

10/01/0910 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 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