- Company Overview for ANDREWS HYDROGRAPHICS LIMITED (01349279)
- Filing history for ANDREWS HYDROGRAPHICS LIMITED (01349279)
- People for ANDREWS HYDROGRAPHICS LIMITED (01349279)
- Charges for ANDREWS HYDROGRAPHICS LIMITED (01349279)
- More for ANDREWS HYDROGRAPHICS LIMITED (01349279)
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) |
---|---|---|---|
06 Aug 2013 | MR01 | Registration of charge 013492790007 | |
03 Aug 2013 | MR07 | Alteration to charge 5 | |
12 Jul 2013 | AP01 | Appointment of Mr Nicolas Robert Maxime Mouté as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Alan Shanks as a director | |
22 Jun 2013 | AP03 | Appointment of Mr Graeme Charles Morrice as a secretary | |
22 Jun 2013 | TM02 | Termination of appointment of Shanks Alan Gordon as a secretary | |
31 May 2013 | AA | Full accounts made up to 30 September 2012 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Nov 2012 | TM01 | Termination of appointment of Ian Herd as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Bruce Webster as a director | |
14 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of David Wishart Kerr as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Alan Gordon Shanks as a director | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Feb 2011 | CH01 | Director's details changed for Stuart Robert Reid on 4 February 2011 | |
22 Feb 2011 | AA | Full accounts made up to 30 September 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders |