T.A. ANDERS AND COMPANY LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Administrator's progress report

View Document

10/02/2210 February 2022 Notice of move from Administration to Dissolution

View Document

09/04/209 April 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/03/2019 March 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNIT 12 GUINNESS ROAD TRADING ESTATE, GUINNESS ROAD TRAFFORD PARK MANCHESTER M17 1SB ENGLAND

View Document

19/02/2019 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00011270

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 28-30 FREDERICK ROAD SALFORD GREATER MANCHESTER M6 6NY

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007374640005

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR JONATHAN JAMES ANDERS

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH REEKS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE ANDERS / 31/12/2010

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST REEKS / 31/12/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE JEAN ANDERS / 12/02/2010

View Document

14/02/1014 February 2010 SAIL ADDRESS CREATED

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/01/0015 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0015 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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