ANDROSS CONTRACTS LTD.

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/07/1230 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 01/09/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 221 NEILSTON ROAD PAISLEY STRATHCLYDE PA2 6PY

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 111A NEILSTON ROAD PAISLEY PA2 6ER

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 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