ANDREW CHICK LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1329 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 33 HOEL SIRHWI BARRY VALE OF GLAMORGAN CF62 6TG

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHICK / 06/02/2010

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ANDREW CHICK

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: GISTERED OFFICE CHANGED ON 04/04/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

30/03/0930 March 2009 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