ANDREW COPELAND MORTGAGES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 230 PORTLAND ROAD LONDON SE25 4SL

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: G OFFICE CHANGED 22/06/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 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