ANDREW JONES (PIES) LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1315 February 2013 INSOLVENCY:ORIGINAL FORM 2.36B AND COURT ORDER

View Document

11/02/1311 February 2013 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 21/08/2013

View Document

12/11/1212 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/05/1216 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNITS 2 3 & 4 QUEENS MILL INDUSTRIAL ESTATE QUEENS MILL LANE LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD1 3RR

View Document

31/05/1131 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009470

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JONES / 23/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 14 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 1SP

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 1 - 3 ST MARY'S PLACE BURY BL9 0DZ

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 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