ANDREW KIRK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2225 February 2022 | Final Gazette dissolved following liquidation |
25/02/2225 February 2022 | Final Gazette dissolved following liquidation |
25/11/2125 November 2021 | Return of final meeting in a members' voluntary winding up |
12/07/2112 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 2021-07-12 |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
28/01/1528 January 2015 | DIRECTOR APPOINTED MR DANIEL LEO CHEIFETZ |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/04/1419 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0528 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
13/09/0513 September 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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