ANDREW P. DUFF LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 STRUCK OFF AND DISSOLVED

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DUFF / 30/10/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / WILMA MARGARET GARDINER / 30/10/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 14 GLENFINLAS STREET HELENSBURGH ARGYLL & BUTE G84 7DJ

View Document

08/03/108 March 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/03/108 March 2010 11/10/07 FULL LIST AMEND

View Document

08/03/108 March 2010 Annual return made up to 11 October 2008 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/104 February 2010 RES02

View Document

03/02/103 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/10/0930 October 2009 STRUCK OFF AND DISSOLVED

View Document

26/06/0926 June 2009 First Gazette

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 PARTIC OF MORT/CHARGE *****

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 212 WEST PRINCES STREET HELENSBURGH DUNBARTONSHIRE G84 8HA

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTIC OF MORT/CHARGE *****

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 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