- Company Overview for ANDYMAC LIMITED (06334915)
- Filing history for ANDYMAC LIMITED (06334915)
- People for ANDYMAC LIMITED (06334915)
- More for ANDYMAC LIMITED (06334915)
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) |
---|---|---|---|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | AD01 | Registered office address changed from 461 Gorton Road Reddish Stockport Cheshire SK5 6LR United Kingdom on 9 September 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
09 Sep 2011 | AP01 | Appointment of Mr Steven Michael Gradwell as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Andrew Macintyre as a director | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Andrew Macintyre on 6 August 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Sep 2009 | 363a | Return made up to 06/08/09; full list of members | |
21 Sep 2009 | 288c | Director's change of particulars / andrew macintyre / 05/08/2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Mar 2009 | 288b | Appointment terminated director benjamin gradwell | |
08 Oct 2008 | 363a | Return made up to 06/08/08; full list of members | |
08 Oct 2008 | 288c | Secretary's change of particulars / beverly gradwell / 03/10/2008 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 461 gorton road reddish stockport cheshire SK5 6LR united kingdom | |
08 Oct 2008 | 288c | Director's change of particulars / andrew macintyre / 03/10/2008 | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from c/O. Warburton & freeman 806-808 hyde road gorton manchester M18 7JD | |
21 Aug 2007 | 288a | New director appointed | |
21 Aug 2007 | 288a | New secretary appointed | |
21 Aug 2007 | 288a | New director appointed |