ANDREW MARTIN HOLDINGS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: C/O NICHOLAS BOYD+COMPANY 27 CRONDACE ROAD LONDON SW6 4BS

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

03/12/963 December 1996 EXEMPTION FROM APPOINTING AUDITORS 22/05/96

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: C/O ROGER NEWNHAM & COMPANY ST GEORGE'S COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 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