ANDREWS CONSTRUCTION (NW) LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ANDREWS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ANDREWS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREWS

View Document

14/01/1114 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 ROSSCLIFFE RD ROSSMORE IND EST ELLESMERE PORT CHESHIRE CH65 3AS

View Document

18/10/0418 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/047 October 2004 COMPANY NAME CHANGED BARKIN LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

28/11/0128 November 2001 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