ANDREW JAMES INTERIORS (MCR) LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1822 February 2018 APPLICATION FOR STRIKING-OFF

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER HORLER

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
C/O STEVENSON ROSEDON & CO
GLOBE HOUSE GLOBE PARK
MOSS BRIDGE ROAD
ROCHDALE
LANCASHIRE
OL16 5EB
ENGLAND

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
STEVENSON ROSEDON & CO MSA HOUSE
75 KINGSWAY
ROCHDALE
LANCS
OL16 5HN

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/04/1518 April 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR PETER JAMES HORLER

View Document

15/05/1415 May 2014 SECRETARY APPOINTED MR PETER JAMES HORLER

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 COMPANY NAME CHANGED ANDREW JAMES (MCR) LIMITED
CERTIFICATE ISSUED ON 06/06/13

View Document

24/08/1224 August 2012 CHANGE OF NAME 20/08/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HAYDEN / 30/07/2012

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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