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 Type | Publication 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 |  |