ANDREW LLOYD HOUSING LIMITED

04467415
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ CM20 2EQ

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2012 officers Change of particulars for corporate secretary (Nominee Secretaries Limited) 2 Buy now
22 May 2012 gazette Gazette Notice Compulsory 1 Buy now
17 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Adrian Joseph Mannion) 1 Buy now
06 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
11 Aug 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
08 Apr 2009 accounts Annual Accounts 3 Buy now
25 Mar 2009 accounts Annual Accounts 3 Buy now
01 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
23 Jun 2008 officers Secretary appointed nominee secretaries LIMITED 1 Buy now
23 Jun 2008 officers Appointment Terminated Secretary company secretaries 4 business LIMITED 1 Buy now
23 Oct 2007 accounts Annual Accounts 3 Buy now
23 Jul 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
17 Oct 2006 annual-return Return made up to 21/06/06; full list of members 3 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
08 Dec 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
23 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2005 accounts Annual Accounts 2 Buy now
27 Jun 2005 annual-return Return made up to 21/06/04; full list of members 3 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: 13 woodside business park thornwood epping essex CM16 6LJ 1 Buy now
08 Jul 2003 accounts Annual Accounts 2 Buy now
07 Jul 2003 annual-return Return made up to 21/06/03; full list of members 6 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
27 Jun 2003 capital Ad 06/06/03--------- £ si 997@1=997 £ ic 2/999 2 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
21 Jun 2002 incorporation Incorporation Company 17 Buy now