- Company Overview for E G ANDERSON AND PARTNERS LIMITED (SC350785)
- Filing history for E G ANDERSON AND PARTNERS LIMITED (SC350785)
- People for E G ANDERSON AND PARTNERS LIMITED (SC350785)
- More for E G ANDERSON AND PARTNERS LIMITED (SC350785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | AR01 |
Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
24 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mr Eric George Anderson on 4 November 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Jul 2010 | AD01 | Registered office address changed from James Young House Drumshoreland Road Pumpherston West Lothian EH53 0LQ on 30 July 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
04 Nov 2008 | NEWINC | Incorporation |