St Andrews Care Grp LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2015)
- 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
|
BONDCARE ST ANDREWS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07737924 |
Record last updated | Thursday, June 15, 2017 12:16:27 AM UTC |
Official Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M21ab City Centre |
Locality | City Centre |
Region | England |
Postal Code | M21AB |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jun 15, 2017 | Notice of intended dividends |  |
Registry | Jan 29, 2016 | Notice of statement of affairs |  |
Registry | Jan 18, 2016 | Notice of deemed approval of proposals |  |
Registry | Jan 7, 2016 | Statement of administrator's proposals |  |
Registry | Jan 6, 2016 | Change of registered office address |  |
Registry | Jan 5, 2016 | First notification of strike-off action in london gazette |  |
Registry | Jan 4, 2016 | Notice of administrators appointment |  |
Notices | Dec 24, 2015 | Appointment of administrators |  |
Registry | Sep 30, 2015 | Annual return |  |
Financials | Jul 30, 2015 | Annual accounts |  |
Registry | Feb 26, 2015 | Change of registered office address |  |
Registry | Dec 9, 2014 | Company name change |  |
Registry | Dec 9, 2014 | Change of name certificate |  |
Registry | Aug 14, 2014 | Annual return |  |
Registry | Aug 14, 2014 | Change of location of company records to the registered office |  |
Registry | Jul 10, 2014 | Change of location of company records to the registered office 7737... |  |
Registry | Jul 10, 2014 | Change of location of company records to the single alternative inspection location |  |
Registry | Mar 17, 2014 | Miscellaneous document |  |
Registry | Jan 30, 2014 | Resignation of one Director |  |
Registry | Jan 30, 2014 | Resignation of one Director 7737... |  |
Registry | Jan 30, 2014 | Change of registered office address |  |
Registry | Dec 10, 2013 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Financials | Oct 4, 2013 | Annual accounts |  |
Registry | Aug 12, 2013 | Annual return |  |
Registry | Aug 12, 2013 | Change of particulars for director |  |
Registry | Aug 12, 2013 | Change of particulars for director 7737... |  |
Registry | Aug 12, 2013 | Change of particulars for director |  |
Registry | Aug 12, 2013 | Change of registered office address |  |
Registry | May 2, 2013 | Change of accounting reference date |  |
Financials | Mar 19, 2013 | Annual accounts |  |
Registry | Mar 12, 2013 | Change of accounting reference date |  |
Registry | Nov 27, 2012 | Change of accounting reference date 7737... |  |
Registry | Sep 10, 2012 | Annual return |  |
Registry | Sep 10, 2012 | Change of location of company records to the single alternative inspection location |  |
Registry | Sep 10, 2012 | Notification of single alternative inspection location |  |
Registry | Nov 25, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 4, 2011 | Change of registered office address |  |
Registry | Aug 16, 2011 | Appointment of a person as Director |  |
Registry | Aug 16, 2011 | Appointment of a person as Director 7737... |  |
Registry | Aug 16, 2011 | Appointment of a man as Director |  |
Registry | Aug 12, 2011 | Resignation of one Director |  |
Registry | Aug 11, 2011 | Four appointments: 4 men |  |