Anderson & Associates (Property Specialists) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 10, 2007)
- 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
|
ANDERSON SOURCING CONSULTANCY LIMITED
ANDERSON PROPERTY CONSULTANCY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03649176 |
Record last updated |
Sunday, June 29, 2014 6:23:08 AM UTC |
Official Address |
132 Boundary Road Kilburn
There are 129 companies registered at this street
|
Locality |
Kilburnlondon |
Region |
CamdenLondon, England |
Postal Code |
NW80RH
|
Sector |
Real estate agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 29, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 16, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 9, 2008 |
Compulsory strike off suspended
|  |
Registry |
Nov 25, 2008 |
First notification of strike-off action in london gazette
|  |
Financials |
Sep 10, 2007 |
Annual accounts
|  |
Financials |
Sep 10, 2007 |
Annual accounts 3649...
|  |
Registry |
Nov 1, 2006 |
Annual return
|  |
Financials |
Oct 13, 2006 |
Annual accounts
|  |
Registry |
Nov 3, 2005 |
Annual return
|  |
Financials |
Mar 1, 2005 |
Annual accounts
|  |
Registry |
Nov 29, 2004 |
Annual return
|  |
Registry |
Dec 2, 2003 |
Annual return 3649...
|  |
Registry |
Jun 2, 2003 |
Change of name certificate
|  |
Registry |
Jun 2, 2003 |
Company name change
|  |
Financials |
Feb 19, 2003 |
Annual accounts
|  |
Registry |
Jan 29, 2003 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 23, 2003 |
Change of name certificate
|  |
Registry |
Jan 23, 2003 |
Company name change
|  |
Registry |
Jan 22, 2003 |
Change in situation or address of registered office
|  |
Financials |
Jan 22, 2003 |
Annual accounts
|  |
Registry |
Dec 16, 2002 |
Annual return
|  |
Registry |
Dec 13, 2002 |
Resignation of a director
|  |
Registry |
Nov 29, 2002 |
Resignation of one Property Consultant and one Director (a man)
|  |
Registry |
Nov 15, 2001 |
Annual return
|  |
Registry |
Nov 2, 2001 |
Appointment of a director
|  |
Registry |
Oct 29, 2001 |
Appointment of a man as Director and Property Consultant
|  |
Financials |
Jan 23, 2001 |
Annual accounts
|  |
Registry |
Jan 2, 2001 |
Annual return
|  |
Registry |
Dec 22, 1999 |
Annual return 3649...
|  |
Registry |
Sep 7, 1999 |
Change of accounting reference date
|  |
Registry |
Aug 24, 1999 |
Change in situation or address of registered office
|  |
Registry |
Mar 8, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 20, 1998 |
Appointment of a director
|  |
Registry |
Oct 20, 1998 |
Appointment of a secretary
|  |
Registry |
Oct 20, 1998 |
Change in situation or address of registered office
|  |
Registry |
Oct 20, 1998 |
Resignation of a director
|  |
Registry |
Oct 20, 1998 |
Resignation of a secretary
|  |
Registry |
Oct 14, 1998 |
Four appointments: 2 companies and 2 women,: 2 companies and 2 women
|  |