ANDERSON SUMMERS LTD.

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM FRIENDS MEETING HOUSE 6 MOUNT STREET MANCHESTER M2 5NS

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1130 September 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM FRIENDS MEETING HOUSE 6 MOUNT STREET MANCHESTER LANCS M2 5NS

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIANA CINZIA GALIMBERTI-RENNIE / 20/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0917 April 2009 SECRETARY RESIGNED SAPPHIRE RAYDON-RENNIE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S PARTICULARS ADRIANA SUMMERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED ANDERSON LYNE LIMITED CERTIFICATE ISSUED ON 20/05/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 Incorporation

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