Andalusi Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AL ANDALUS INTERNATIONAL FOODS LIMITED
AL ANDALUS INTERNATIONAL LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
04323982 |
Record last updated |
Sunday, October 8, 2017 6:46:30 AM UTC |
Official Address |
C/o Rashed Shaheedee Co Chartered Accountants 160 Chytel House Mile End Road London St Dunstan's And Stepney Green
There are 5 companies registered at this street
|
Locality |
St Dunstan's And Stepney Greenlondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E14LJ
|
Sector |
Retail bread, cakes, confectionery |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 24, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 11, 2009 |
First notification of strike - off in london gazette
|  |
Registry |
Jul 29, 2009 |
Application for striking off
|  |
Registry |
Feb 25, 2009 |
Annual return
|  |
Financials |
Sep 30, 2008 |
Annual accounts
|  |
Registry |
Mar 29, 2008 |
Annual return
|  |
Financials |
Dec 6, 2007 |
Annual accounts
|  |
Registry |
Dec 6, 2007 |
Resignation of a director
|  |
Registry |
Dec 6, 2007 |
Appointment of a director
|  |
Registry |
Nov 21, 2007 |
Appointment of a man as Director and Wholesaler & Retailer
|  |
Registry |
Nov 19, 2007 |
Memorandum of association
|  |
Registry |
Nov 12, 2007 |
Company name change
|  |
Registry |
Nov 12, 2007 |
Change of name certificate
|  |
Registry |
Apr 2, 2007 |
Annual return
|  |
Financials |
Oct 25, 2006 |
Annual accounts
|  |
Financials |
Jun 21, 2006 |
Annual accounts 4323...
|  |
Registry |
May 30, 2006 |
Annual return
|  |
Registry |
Jun 13, 2005 |
Annual return 4323...
|  |
Registry |
Apr 13, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Oct 22, 2004 |
Annual accounts
|  |
Registry |
May 20, 2004 |
Appointment of a director
|  |
Registry |
May 19, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 22, 2004 |
Appointment of a secretary
|  |
Registry |
Apr 22, 2004 |
Resignation of a secretary
|  |
Registry |
Apr 22, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 16, 2004 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Jan 28, 2004 |
Change of name certificate
|  |
Financials |
Dec 8, 2003 |
Annual accounts
|  |
Registry |
Dec 5, 2003 |
Annual return
|  |
Registry |
Jun 24, 2003 |
Annual return 4323...
|  |
Registry |
Jun 24, 2003 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 24, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 24, 2003 |
Registered office changed
|  |
Registry |
May 27, 2003 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 16, 2001 |
Two appointments: 2 men
|  |