ANDERSON CELLULAR AND DATA COMPONENTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03

View Document

28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-09-03

View Document

21/09/2321 September 2023 Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

09/04/229 April 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

16/09/1316 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013

View Document

17/09/1217 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2012

View Document

05/04/125 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2011

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011

View Document

07/10/107 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

16/03/1016 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2010

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009

View Document

08/04/098 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2009

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM
105 ST PETERS STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3EJ

View Document

30/09/0830 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2008

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
68 LAUGHTON ROAD
DINNINGTON
SHEFFIELD
S25 2PS

View Document

17/09/0717 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

17/09/0717 September 2007 STATEMENT OF AFFAIRS

View Document

17/09/0717 September 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED
ANDERSON COMPUTERS LIMITED
CERTIFICATE ISSUED ON 10/03/05

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
68 LAUGHTON ROAD
DINNINGTON
SHEFFIELD
S25 2PS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 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