ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED
Company number 01566977
- Company Overview for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
- Filing history for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
- People for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
- Charges for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
- Insolvency for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
- More for ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED (01566977)
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 Jan 2014 | TM01 | Termination of appointment of Phillip Neumann as a director | |
31 Jul 2013 | AD01 | Registered office address changed from 2 Norfolk Drive Leacon Road Ashford Kent TN23 4FB on 31 July 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | MR04 | Satisfaction of charge 8 in full | |
03 Apr 2013 | CH01 | Director's details changed for Mark Arthur Andrews on 22 March 2013 | |
03 Apr 2013 | CH03 | Secretary's details changed for Mark Arthur Andrews on 22 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | TM01 | Termination of appointment of Gaynor Andrews as a director | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
28 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
22 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |