MIKE ANDERTON ELECTRICAL LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR MICHAEL JOHN ANDERTON

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDERTON / 04/01/2013

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA ANDERTON

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 08/12/11 NO CHANGES

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA ANDERTON

View Document

07/02/117 February 2011 08/12/10 NO CHANGES

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/10/105 October 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/10/101 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED M ANDERTON ELECTRICAL LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

15/12/0315 December 2003 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