MICHAEL ANDREW LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-11-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-04-22 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Accounts. Accounts type unaudited abridged. 2019-10-29 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Accounts. Accounts type unaudited abridged. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Accounts. Accounts type unaudited abridged. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Officers. Termination date: 2013-12-01. Officer name: Finsbury Robinson. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Accounts. Accounts type total exemption small. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-10-28 View Report
Officers. Change date: 2011-04-01. Officer name: Finsbury Robinson. 2011-05-27 View Report
Address. Change date: 2011-05-27. Old address: West Hill House West Hill Dartford Kent DA1 2EU. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2010-11-22 View Report
Accounts. Accounts type total exemption small. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Change date: 2009-10-01. Officer name: David Kenneth Millington. 2010-01-12 View Report
Officers. Officer name: Finsbury Robinson. Change date: 2009-10-01. 2010-01-12 View Report
Accounts. Accounts type total exemption small. 2009-07-07 View Report
Annual return. Legacy. 2008-11-18 View Report
Accounts. Accounts type total exemption small. 2008-09-17 View Report
Annual return. Legacy. 2007-11-30 View Report
Accounts. Accounts type total exemption small. 2007-10-02 View Report
Annual return. Legacy. 2007-02-12 View Report
Accounts. Accounts type total exemption small. 2006-10-31 View Report
Annual return. Legacy. 2006-10-17 View Report
Officers. Description: Secretary resigned;director resigned. 2006-08-25 View Report
Address. Description: Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG. 2006-08-25 View Report
Officers. Description: New secretary appointed. 2006-08-25 View Report
Accounts. Accounts type total exemption small. 2005-10-31 View Report
Annual return. Legacy. 2005-02-08 View Report
Accounts. Accounts type total exemption small. 2004-11-25 View Report
Annual return. Legacy. 2003-12-15 View Report
Accounts. Accounts type total exemption small. 2003-08-28 View Report
Annual return. Legacy. 2002-11-22 View Report
Capital. Description: Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000. 2002-02-28 View Report
Resolution. Description: Resolutions. 2002-02-28 View Report
Capital. Description: £ nc 1000/50000 30/01/02. 2002-02-28 View Report