ST. ANDREW'S SQUARE (WEST) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

11/08/0611 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

07/07/067 July 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 AUDITOR'S RESIGNATION

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 9 HARLEY STREET LONDON W1G 9QF

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 9 ST ANDREWS SQUARE LONDON W11 1RH

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RE DEED OF SURR/SERV CH 30/04/04

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

07/02/037 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: CHARDIN HOUSE CHARDIN ROAD LONDON W4 1RJ

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 18/01/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: CHARDIN HOUSE CHARDIN ROAD LONDON W4 1RJ

View Document

06/04/006 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 18/01/99

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 18/01/98

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 18/01/97

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 ANNUAL RETURN MADE UP TO 18/01/96

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995

View Document

06/04/956 April 1995 ANNUAL RETURN MADE UP TO 18/01/95

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

04/02/944 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/944 February 1994 ANNUAL RETURN MADE UP TO 18/01/94

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 141 PRAED STREET LONDON W2 1R2

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

08/03/938 March 1993 ANNUAL RETURN MADE UP TO 23/01/93

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 27/04/92

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 27/04/92

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 27/04/92

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: THE BUSINESS FACTORY 15A NORFOLK PLACE LONDON W2 1QJ

View Document

14/05/9214 May 1992 ANNUAL RETURN MADE UP TO 23/02/92

View Document

14/05/9214 May 1992

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 26 PANCRAS ROAD LONDON NW1 2TB

View Document

25/03/9125 March 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

25/03/9125 March 1991

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 ANNUAL RETURN MADE UP TO 23/02/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 ANNUAL RETURN MADE UP TO 13/02/89

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88

View Document

07/03/897 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 17 BARTLE ROAD LONDON W11 1RF

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 9 ST. ANDREW'S SQUARE LONDON W11 1RH

View Document

18/01/8918 January 1989 ANNUAL RETURN MADE UP TO 07/03/88

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 27 ST ANDREWS SQUARE NOTTING HILL LONDON W11 1RH

View Document

10/09/8710 September 1987 ANNUAL RETURN MADE UP TO 12/02/87

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ANNUAL RETURN MADE UP TO 03/11/86

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

01/02/781 February 1978 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