ANDREW MARKHAM AND COMPANY LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014

View Document

28/10/1328 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2013

View Document

09/10/139 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1319 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/05/132 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013

View Document

22/11/1222 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/11/1212 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/10/1222 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 1 QUEEN STREET CARMARTHEN SA31 1JR

View Document

10/10/1210 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1217 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOEL MARKHAM / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 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