ANDREW CHRYSLER SERVICES LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

28/03/0928 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/035 September 2003 COMPANY NAME CHANGED SECURITY ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 MERECLIFFE MERE BROW MARSHES LANE TARLETON PRESTON PR4 6JS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9411 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: G OFFICE CHANGED 07/05/94 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 ALTER MEM AND ARTS 19/04/94

View Document

07/05/947 May 1994 Resolutions

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED SPEED 4260 LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

13/04/9413 April 1994 Incorporation

View Document

13/04/9413 April 1994 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