PETER ANDREWS (FACTORS) LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/1415 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/141 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 56 ADELAIDE STREET FLEETWOOD LANCASHIRE FY7 6EF

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 14/10/94

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 COMPANY NAME CHANGED W.L. CROSSLEY & CO. LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 56 ADELAIDE STREET FLEETWOOD LANCS FY7 6EF

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 WD 17/02/88 AD 26/01/88--------- � SI 98@1=98 � IC 2/100

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/02/8828 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: G OFFICE CHANGED 24/02/88 110 POULTON ROAD FLEETWOOD LANCS FY7 6TQ

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: G OFFICE CHANGED 24/11/87 288 CHURCH STREET BLACKPOOL LANCS FY1 3QA

View Document

30/03/8730 March 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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