JOHN ANDREW PROPERTIES LIMITED

Company Documents

DateDescription
25/10/9925 October 1999 RECEIVER CEASING TO ACT

View Document

22/10/9922 October 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/995 May 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/9830 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/05/986 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/9726 November 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/9711 June 1997 APPOINTMENT OF LIQUIDATOR

View Document

15/05/9715 May 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/9715 May 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM:
57-71 WEST ROAD
WESTCLIFF - ON - SEA
ESSEX
SSO 7AY

View Document

28/10/9628 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/05/963 May 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/11/9530 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/9517 May 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/01/9513 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/9417 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/9417 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/11/924 November 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/9229 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/9229 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/9229 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/9229 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/10/9229 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/08/924 August 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM:
80 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ

View Document

24/05/9124 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

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