ANDERSON FIRMIN & COLLINS LIMITED

Company Documents

DateDescription
06/09/106 September 2010 ORDER OF COURT - RESTORATION

View Document

09/08/099 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/099 May 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/05/099 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 1 MORE LONDON PLACE LONDON SE1 2AF

View Document

06/03/096 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2009

View Document

15/08/0815 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008

View Document

29/02/0829 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008

View Document

03/09/073 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/067 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/02/0616 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/08/0519 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/02/052 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/08/0417 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/046 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

05/08/035 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/028 August 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: P.O.BOX 55 1 SURREY STREET LONDON WC2R 2NT

View Document

11/02/0211 February 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/017 August 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/0113 February 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/08/0016 August 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/02/0011 February 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/993 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/02/9911 February 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/9811 August 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/9819 February 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLECROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW

View Document

14/02/9714 February 1997 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/9714 February 1997 APPOINTMENT OF LIQUIDATOR

View Document

14/02/9714 February 1997 DECLARATION OF SOLVENCY

View Document

14/02/9714 February 1997 RE POWERS OF LIQUIDATOR

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/12/955 December 1995 EXEMPTION FROM APPOINTING AUDITORS 28/11/95

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/12/915 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/914 October 1991 � NC 1000000/1250000 27/09/91

View Document

04/10/914 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

05/09/915 September 1991 S386 DISP APP AUDS 30/08/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 22/06/91; CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 Full accounts made up to 1989-09-30

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 Full accounts made up to 1989-09-30

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LG

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190988

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 190988

View Document

31/05/8931 May 1989 Resolutions

View Document

31/05/8931 May 1989 Resolutions

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 Resolutions

View Document

07/03/897 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/88

View Document

07/03/897 March 1989 Resolutions

View Document

07/03/897 March 1989 � NC 100000/1000000

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/06/8822 June 1988 Full accounts made up to 1987-09-30

View Document

22/06/8822 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 Full accounts made up to 1987-09-30

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

13/07/8713 July 1987 Full accounts made up to 1986-09-30

View Document

13/07/8713 July 1987 Full accounts made up to 1986-09-30

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ADOPT MEM AND ARTS 270587

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9 3AD

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED ANDERSON CONSTRUCTION COMPANY LI MITED CERTIFICATE ISSUED ON 23/06/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 Full accounts made up to 1985-09-30

View Document

23/05/8623 May 1986 Full accounts made up to 1985-09-30

View Document

05/05/775 May 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

16/11/7616 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

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